Entity Name: | 901 FLEMING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jan 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P02000003088 |
FEI/EIN Number | 020535305 |
Address: | 901 Fleming St, Key West, FL, 33040-6905, US |
Mail Address: | 901 Fleming St, Key West, FL, 33040-6905, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARRELLY GREGORY G | Agent | 506 Louisa St, Key West, FL, 330403106 |
Name | Role | Address |
---|---|---|
MULLANEY DEAN | President | 845 Pirates Rd, Little Torch Key, FL, 33042 |
Name | Role | Address |
---|---|---|
SAWYER THOMAS M | Secretary | 901 Fleming St, Key West, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-09 | 901 Fleming St, Key West, FL 33040-6905 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-09 | 901 Fleming St, Key West, FL 33040-6905 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-09 | 506 Louisa St, Key West, FL 33040-3106 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-09 | FARRELLY, GREGORY G | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State