Search icon

F & R ENTERPRISES, INC.

Company Details

Entity Name: F & R ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 2001 (24 years ago)
Document Number: P01000003064
FEI/EIN Number 651068998
Address: 1319 NW ST.LUCIE WEST BLVD, PORT ST.LUCIE, FL, 34986
Mail Address: 1319 NW ST.LUCIE WEST BLVD, PORT ST.LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
RUSSO CHRISTOPHER S Agent 11719 SW AVENTINO DR, PORT ST LUCIE, FL, 34987

President

Name Role Address
RUSSO CHRISTOPHER S President 11719 SW AVENTINO DR, PORT ST LUCIE, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000068793 THE HOWLING ROOSTER ACTIVE 2021-05-20 2026-12-31 No data 1319 NW ST LUCIE WEST BLVD, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-20 RUSSO, CHRISTOPHER S No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-20 11719 SW AVENTINO DR, PORT ST LUCIE, FL 34987 No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-19 1319 NW ST.LUCIE WEST BLVD, PORT ST.LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2003-05-19 1319 NW ST.LUCIE WEST BLVD, PORT ST.LUCIE, FL 34986 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000338337 TERMINATED 1000000927855 ST LUCIE 2022-07-05 2042-07-13 $ 18,203.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J02000113971 TERMINATED 01020680057 01503 01750 2002-03-19 2007-03-20 $ 24,906.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ST. LUCIE SERVICE CENTER, 900 E. PRIMA VISTA BLVD., PORT ST. LUCIE, FL 349522363

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-12-23
AMENDED ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State