Search icon

FSO, INC.

Company Details

Entity Name: FSO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Oct 2002 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P02000108409
FEI/EIN Number 020650195
Address: 401-B YELVINGTON AVE, CLEARWATER, FL, 33755
Mail Address: 6325 JACQUELINE ARBOR DR, TEMPLE TERRACE, FL, 33617
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DRUMMOND TEMPLE H Agent 328 WEST BEARSS AVE, TAMPA, FL, 33613

Director

Name Role Address
BRADHAM CAROLYN Director 401-B YELVINGTON AVE, CLEARWATER, FL, 33755
BYERS LEX Director 401-B YELVINGTON AVE, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-03 328 WEST BEARSS AVE, TAMPA, FL 33613 No data
CHANGE OF MAILING ADDRESS 2004-04-30 401-B YELVINGTON AVE, CLEARWATER, FL 33755 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000084557 TERMINATED 1000000061518 15989 67 2007-09-24 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000323831 ACTIVE 1000000061518 15989 67 2007-09-24 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
Domestic Profit 2002-10-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State