Entity Name: | FALCON ENERGETICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jul 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P05000099091 |
FEI/EIN Number | 203286370 |
Address: | 2043 FERGUSON RD, CHIPLEY, FL, 32428 |
Mail Address: | 2043 FERGUSON RD, CHIPLEY, FL, 32428 |
ZIP code: | 32428 |
County: | Washington |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
HUBCO REGISTERED AGENT SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
HETZEL DONNA | President | 2043 FERGUSON RD, CHIPLEY, FL, 32428 |
Name | Role | Address |
---|---|---|
HETZEL RANDOLPH | Vice President | 2043 FERGUSON RD, CHIPLEY, FL, 32428 |
Name | Role | Address |
---|---|---|
HETZEL CHASSITY | Treasurer | 2043 FERGUSON RD, CHIPLEY, FL, 32428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-10 | HUBCO REGISTERED AGENT SERVICES, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-10 | 155 OFFICE PLAZA DR., 1ST FLOOR, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-01-24 |
ANNUAL REPORT | 2007-04-22 |
ANNUAL REPORT | 2006-07-03 |
Reg. Agent Change | 2006-01-17 |
Domestic Profit | 2005-07-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State