Search icon

FRAGTOOLS, INC.

Company Details

Entity Name: FRAGTOOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jul 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000107024
FEI/EIN Number 201484318
Address: 305 NORFOLK ST, CELEBRATION, FL, 34747
Mail Address: 305 NORFOLK ST, CELEBRATION, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
KAPUSTA STEPHEN Agent 305 NORFOLK ST, CELEBRATION, FL, 34747

President

Name Role Address
KAPUSTA STEPHEN President 305 NORFOLK ST, CELEBRATION, FL, 34747

Chief Financial Officer

Name Role Address
KAPUSTA ELSE M Chief Financial Officer 305 NORFOLK ST., CELEBRATION, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08231900225 CAPTCHA MEDIA EXPIRED 2008-08-18 2013-12-31 No data 305 NORFOLK ST., CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
NAME CHANGE AMENDMENT 2007-03-01 FRAGTOOLS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000293947 TERMINATED 1000000255134 OSCEOLA 2012-03-16 2022-04-25 $ 494.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-05
Name Change 2007-03-01
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-07-01
ANNUAL REPORT 2005-07-01
Domestic Profit 2004-07-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State