Search icon

FADES TO FROS INC.

Company Details

Entity Name: FADES TO FROS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000028322
FEI/EIN Number 593699410
Address: 6958 KNIGHTSWOOD DRIVE, ORLANDO, FL, 32818
Mail Address: 6958 KNIGHTS WOOD DRIVE, ORLANDO, FL, 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JONES REGINAL Agent 6958 KNIGHTSWOOD DRIVE, ORLANDO, FL, 32818

President

Name Role Address
JONES REGINAL President 4435 BEAUMONT DRIVE, ORLANDO, FL, 32808

Director

Name Role Address
JONES REGINAL Director 4435 BEAUMONT DRIVE, ORLANDO, FL, 32808
JONES SHEILA Director 4435 BEAUMONT DRIVE, ORLANDO, FL, 32808

Vice President

Name Role Address
JONES SHEILA Vice President 4435 BEAUMONT DRIVE, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-01 6958 KNIGHTSWOOD DRIVE, ORLANDO, FL 32818 No data
CHANGE OF MAILING ADDRESS 2002-04-02 6958 KNIGHTSWOOD DRIVE, ORLANDO, FL 32818 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-02 6958 KNIGHTSWOOD DRIVE, ORLANDO, FL 32818 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000345178 LAPSED 2010-CA-18116-O CIR. CT. 9TH JUD. ORANGE FL 2011-05-20 2016-06-03 $71,279.37 BRANCH BANKING AND TRUST COMPANY, 200 WEST 2ND STREET, WINSTON-SALEM, NC 27101

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-29
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-02
Domestic Profit 2001-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State