Search icon

FLORIDA IMPORT SALES, INC.

Company Details

Entity Name: FLORIDA IMPORT SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Aug 2001 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P01000086301
FEI/EIN Number 300028930
Address: 11645 BEACH BLVD, SUITE 200, JACKSONVILLE, FL, 32246
Mail Address: 11645 BEACH BLVD, SUITE 200, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
STEFANSEN PAMELA S Agent 11645 BEACH BLVD, SUITE 200, JACKSONVILLE, FL, 32246

President

Name Role Address
MIDYETTE EDWARD J President 5693 SOLOMON RD., JACKSONVILLE, FL, 32234

Director

Name Role Address
MIDYETTE EDWARD J Director 5693 SOLOMON RD., JACKSONVILLE, FL, 32234

Secretary

Name Role Address
LANEY KELLY E Secretary 11645 BEACH BLVD, SUITE 200, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
STEFANSEN PAMELA S Vice President 11645 BEACH BLVD, SUITE 200, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 11645 BEACH BLVD, SUITE 200, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2004-04-30 11645 BEACH BLVD, SUITE 200, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2004-04-30 STEFANSEN, PAMELA S No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 11645 BEACH BLVD, SUITE 200, JACKSONVILLE, FL 32246 No data
NAME CHANGE AMENDMENT 2002-01-22 FLORIDA IMPORT SALES, INC. No data

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-04-02
Name Change 2002-01-22
Domestic Profit 2001-08-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State