Entity Name: | FRED'S LEGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Sep 2001 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P01000090861 |
FEI/EIN Number | 651143932 |
Address: | 1047 N San Mateo Drive, North Port, FL, 34288, US |
Mail Address: | PO BOX 7477, North Port, FL, 34288, US |
ZIP code: | 34288 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAULOZ FREDERICK K | Agent | 1047 N San Mateo Drive, North Port, FL, 34288 |
Name | Role | Address |
---|---|---|
PAULOZ FREDERICK K | President | 1047 N San Mateo Drive, North Port, FL, 34288 |
Name | Role | Address |
---|---|---|
PAULOZ JOANNE M | Vice President | 1047 N San Mateo Drive, North Port, FL, 34288 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-28 | 1047 N San Mateo Drive, North Port, FL 34288 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-28 | 1047 N San Mateo Drive, North Port, FL 34288 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-28 | 1047 N San Mateo Drive, North Port, FL 34288 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-04-21 |
ANNUAL REPORT | 2011-02-10 |
ANNUAL REPORT | 2010-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State