Search icon

KEVIN FRYE, INC.

Company Details

Entity Name: KEVIN FRYE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P01000048160
FEI/EIN Number 593719911
Address: 123 W Bloomingdale Av, PMB 438, BRANDON, FL, 33511, US
Mail Address: 123 W. BLOOMINGDALE AVE, #438, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CONNETT STEPHEN C Agent 604 E Morgan St, BRANDON, FL, 33510

Director

Name Role Address
FRYE KEVIN I Director 2804 MANOR HILL DRIVE, BRANDON, FL, 33511

President

Name Role Address
FRYE KEVIN I President 2804 MANOR HILL DRIVE, BRANDON, FL, 33511

Secretary

Name Role Address
FRYE KEVIN I Secretary 2804 MANOR HILL DRIVE, BRANDON, FL, 33511

Treasurer

Name Role Address
FRYE KEVIN I Treasurer 2804 MANOR HILL DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 123 W Bloomingdale Av, PMB 438, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2016-03-16 123 W Bloomingdale Av, PMB 438, BRANDON, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-09 604 E Morgan St, BRANDON, FL 33510 No data
REGISTERED AGENT NAME CHANGED 2002-05-29 CONNETT, STEPHEN CPA No data

Documents

Name Date
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State