Entity Name: | DEREK FRASER CONTRACTOR INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Nov 2003 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P03000137404 |
FEI/EIN Number | 200411470 |
Address: | 1800 OLD MOODY BLVD, BUNNELL, FL, 32110, US |
Mail Address: | 1800 OLD MOODY BLVD, BUNNELL, FL, 32110, US |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRASER DEREK J | Agent | 1800 OLD MOODY BLVD, BUNNELL, FL, 32110 |
Name | Role | Address |
---|---|---|
FRASER DEREK | President | 1800 OLD MOODY BLVD, BUNNELL, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-30 | FRASER, DEREK J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 1800 OLD MOODY BLVD, BUNNELL, FL 32110 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-06-29 | 1800 OLD MOODY BLVD, BUNNELL, FL 32110 | No data |
CHANGE OF MAILING ADDRESS | 2004-06-29 | 1800 OLD MOODY BLVD, BUNNELL, FL 32110 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-09 |
ANNUAL REPORT | 2008-03-05 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-01 |
ANNUAL REPORT | 2005-08-09 |
ANNUAL REPORT | 2004-06-29 |
Domestic Profit | 2003-11-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State