Search icon

FEC HOLDINGS, INC.

Company Details

Entity Name: FEC HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Feb 2003 (22 years ago)
Date of dissolution: 26 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: P03000016546
FEI/EIN Number 651172448
Address: 6864 Bruce Ct, Lake Worth, FL, 33463, US
Mail Address: c/o 4650 NW 27th Ave, BOCA RATON, FL, 33434, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Pomerance Roger M Agent 4650 NW 27th Ave, BOCA RATON, FL, 33434

President

Name Role Address
POMERANCE ROGER M President c/o 4650 NW 27th Ave, BOCA RATON, FL, 33434

Treasurer

Name Role Address
POMERANCE ROGER M Treasurer c/o 4650 NW 27th Ave, BOCA RATON, FL, 33434

Director

Name Role Address
POMERANCE ROGER M Director c/o 4650 NW 27th Ave, BOCA RATON, FL, 33434

Secretary

Name Role Address
POMERANCE ROGER M Secretary c/o 4650 NW 27th Ave, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-20 6864 Bruce Ct, Lake Worth, FL 33463 No data
CHANGE OF MAILING ADDRESS 2020-01-29 6864 Bruce Ct, Lake Worth, FL 33463 No data
REGISTERED AGENT NAME CHANGED 2020-01-29 Pomerance, Roger M No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 4650 NW 27th Ave, BOCA RATON, FL 33434 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State