FILL-UPS FOOD STORES, INC. - Florida Company Profile

Entity Name: | FILL-UPS FOOD STORES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Mar 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P04000051819 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 34876 Emerald Coast Parkway, Destin, FL, 32541, US |
Mail Address: | 42 Business Centre Drive, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32541 |
City: | Destin |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINK DEBORA | Secretary | 34876 EMERALD COAST PARKWAY, DESTIN, FL, 32541 |
Campbell Scott | Agent | 4100 Legendary Drive, Destin, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-26 | 34876 Emerald Coast Parkway, Destin, FL 32541 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-13 | 4100 Legendary Drive, Suite 200, Destin, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2019-06-13 | 34876 Emerald Coast Parkway, Destin, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-13 | Campbell, Scott | - |
REINSTATEMENT | 2013-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
NAME CHANGE AMENDMENT | 2005-09-29 | FILL-UPS FOOD STORES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2012-04-18 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State