Search icon

FOSTER'S ON THE AVENUE, INC.

Company Details

Entity Name: FOSTER'S ON THE AVENUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Oct 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000107303
FEI/EIN Number 431978059
Address: 1034 SO. EDGEWOOD AVE., JACKSONVILE, FL, 32005
Mail Address: 40 FOX VALLEY DR, ORANGE PARK, FL, 32073
Place of Formation: FLORIDA

Agent

Name Role Address
FOSTER F WALDO Agent 40 FOX VALLEY DR, ORANGE PARK, FL, 32073

President

Name Role Address
FOSTER JANET L President 40 FOX VALLEY DR, ORANGE PARK, FL, 32073

Director

Name Role Address
FOSTER JANET L Director 40 FOX VALLEY DR, ORANGE PARK, FL, 32073
FOSTER MARY R Director 40 FOX VALLEY DR, ORANGE PARK, FL, 32073
FOSTER F WALDO Director 40 FOX VALLEY DR, ORANGE PARK, FL, 32073

Vice President

Name Role Address
FOSTER MARY R Vice President 40 FOX VALLEY DR, ORANGE PARK, FL, 32073

Secretary

Name Role Address
FOSTER F WALDO Secretary 40 FOX VALLEY DR, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
FOSTER F WALDO Treasurer 40 FOX VALLEY DR, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2004-02-26 1034 SO. EDGEWOOD AVE., JACKSONVILE, FL 32005 No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-26 40 FOX VALLEY DR, ORANGE PARK, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-10 1034 SO. EDGEWOOD AVE., JACKSONVILE, FL 32005 No data

Documents

Name Date
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-02-10
Domestic Profit 2002-10-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State