Search icon

FETZER FRAMING INC.

Company Details

Entity Name: FETZER FRAMING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000008078
FEI/EIN Number 202180649
Address: 3650 SE 133 PL, BELLEVIEW, FL, 34420, US
Mail Address: 3650 SE 133 PL, BELLEVIEW, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
FETZER GEORGE Agent 3650 SE 133 PL, BELLEVIEW, FL, 34420

President

Name Role Address
FETZER GEORGE President 3650 SE 133 PL, BELLEVIEW, FL, 34420

Secretary

Name Role Address
FETZER GEORGE Secretary 3650 SE 133 PL, BELLEVIEW, FL, 34420

Director

Name Role Address
FETZER GEORGE Director 3650 SE 133 PL, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000616820 LAPSED 1000000617137 MARION 2014-04-21 2024-05-09 $ 755.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000271644 LAPSED 1000000465685 MARION 2013-01-24 2023-01-30 $ 934.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000818950 TERMINATED 1000000243850 MARION 2011-12-12 2021-12-14 $ 1,465.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
Domestic Profit 2005-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State