Entity Name: | FRITZ FENCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Mar 2002 (23 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P02000027588 |
FEI/EIN Number | 010665841 |
Address: | 2599 W HIGHWAY 44, GRAND ISLAND, FL, 32735, US |
Mail Address: | P.O. BOX 350494, GRAND ISLAND, FL, 32735, US |
ZIP code: | 32735 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWEN & CAMPIONE, P.A. | Agent | 600 JENNINGS AVENUE, EUSTIS, FL, 32727 |
Name | Role | Address |
---|---|---|
FRITZ DAVID T | President | 2599 W HIGHWAY 44, GRAND ISLAND, FL, 32735 |
Name | Role | Address |
---|---|---|
FRITZ DAVID T | Treasurer | 2599 W HIGHWAY 44, GRAND ISLAND, FL, 32735 |
Name | Role | Address |
---|---|---|
FRITZ LOLA M | Vice President | 2599 W HIGHWAY 44, GRAND ISLAND, FL, 32735 |
Name | Role | Address |
---|---|---|
FRITZ LOLA M | Secretary | 2599 W HIGHWAY 44, GRAND ISLAND, FL, 32735 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000487608 | TERMINATED | 1000000226333 | LAKE | 2011-07-19 | 2021-08-03 | $ 532.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-02-03 |
Domestic Profit | 2002-03-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State