Entity Name: | FIDLER DISTRIBUTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Apr 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P04000064320 |
FEI/EIN Number | 061723003 |
Address: | 1101 BLANDING BLVD, #115, ORANGE PARK, FL, 32065 |
Mail Address: | 1101 BLANDING BLVD, #115, ORANGE PARK, FL, 32065 |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIDLER OLLIE G | Agent | 73 SORREL, MIDDLEBURG, FL, 32068 |
Name | Role | Address |
---|---|---|
FIDLER OLLIE G | President | 1101 BLANDING BLVD #115, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
FIDLER JAMES D | Vice President | 1101 BLANDING BLVD #115, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
FIDLER STEVEN C | Secretary | 1101 BLANDING BLVD #115, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
FIDLER STEVEN C | Treasurer | 1101 BLANDING BLVD #115, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-20 | 1101 BLANDING BLVD, #115, ORANGE PARK, FL 32065 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-20 | 1101 BLANDING BLVD, #115, ORANGE PARK, FL 32065 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-20 | 73 SORREL, MIDDLEBURG, FL 32068 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-10 |
ANNUAL REPORT | 2006-05-04 |
ANNUAL REPORT | 2005-04-20 |
Domestic Profit | 2004-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State