Search icon

FOULKES U.S. HOLDINGS, INC.

Company Details

Entity Name: FOULKES U.S. HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2005 (20 years ago)
Date of dissolution: 19 Sep 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2021 (3 years ago)
Document Number: P05000021309
FEI/EIN Number 205588571
Address: 2384 ANDREWS VALLEY DRIVE, KISSIMMEE, FL, 34758, US
Mail Address: 2384 ANDREWS VALLEY DRIVE, KISSIMMEE, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
FOULKES STEPHEN Agent 2384 ANDREWS VALLEY DRIVE, KISSIMMEE, FL, 34758

President

Name Role Address
FOULKES STEPHEN President 2384 ANDREWS VALLEY DRIVE, KISSIMMEE, FL, 34758

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000130873 FLORIDA DREAM CLEANING COMPANY EXPIRED 2019-12-11 2024-12-31 No data 2384 ANDREWS VALLEY DR, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-28 2384 ANDREWS VALLEY DRIVE, KISSIMMEE, FL 34758 No data
CHANGE OF MAILING ADDRESS 2007-03-28 2384 ANDREWS VALLEY DRIVE, KISSIMMEE, FL 34758 No data
REGISTERED AGENT NAME CHANGED 2007-03-28 FOULKES, STEPHEN No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-28 2384 ANDREWS VALLEY DRIVE, KISSIMMEE, FL 34758 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-19
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-20
AMENDED ANNUAL REPORT 2013-09-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State