Search icon

FRED ANDERSON INC

Company Details

Entity Name: FRED ANDERSON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P03000154311
FEI/EIN Number 200491530
Address: 15307 S W 89 Terr, MIAMI, FL, 33196, US
Mail Address: 15307 S W 89 Terr, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON FRED Agent 15307 S W 89 Terr, MIAMI, FL, 33196

President

Name Role Address
ANDERSON FRED President 15307 S W 89 Terr, MIAMI, FL, 33196

Secretary

Name Role Address
ANDERSON FRED Secretary 15307 S W 89 Terr, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000052151 DOWN SOUTH NURSERY & LANDSCAPING EXPIRED 2016-04-21 2021-12-31 No data 9053 S W 153 CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 15307 S W 89 Terr, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2019-03-13 15307 S W 89 Terr, MIAMI, FL 33196 No data
REGISTERED AGENT NAME CHANGED 2019-03-13 ANDERSON, FRED No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 15307 S W 89 Terr, MIAMI, FL 33196 No data

Documents

Name Date
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State