Search icon

FAWARD CONSULTING CORP.

Company Details

Entity Name: FAWARD CONSULTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P04000075600
FEI/EIN Number 201139040
Address: 6608 S. West Shore Blvd., Suite 1113, TAMPA, FL, 33616, US
Mail Address: 6608 S. West Shore Blvd., Suite 1113, TAMPA, FL, 33616, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FOSTER EDWARD A Agent 6608 S. West Shore Blvd., TAMPA, FL, 33616

President

Name Role Address
FOSTER EDWARD A President 6608 S. West Shore Blvd., TAMPA, FL, 33616

Secretary

Name Role Address
FOSTER FRANCINE Secretary 6608 S. West Shore Blvd., TAMPA, FL, 33616

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000045986 HEALIOS MEDICAL EXPIRED 2013-05-14 2018-12-31 No data 2916 S. BEACH DRIVE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 6608 S. West Shore Blvd., Suite 1113, TAMPA, FL 33616 No data
CHANGE OF MAILING ADDRESS 2016-05-01 6608 S. West Shore Blvd., Suite 1113, TAMPA, FL 33616 No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 6608 S. West Shore Blvd., Suite 1113, TAMPA, FL 33616 No data

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-09-15
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State