Search icon

FOSTER ENTERTAINMENT, INC.

Company Details

Entity Name: FOSTER ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Sep 2005 (19 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: P05000122641
FEI/EIN Number 203487917
Address: 2837MAYFLOWER LOOP, CLERMONT, FL, 34714, US
Mail Address: 2837MAYFLOWER LOOP, CLERMONT, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
FOSTER GLEN O Agent 2837 MAYFLOWER LOOP, CLERMONT, FL, 34714

President

Name Role Address
FOSTER GLEN O President 2837 MAYFLOWER LOOP, CLERMONT, FL, 34714

Treasurer

Name Role Address
FOSTER GLEN O Treasurer 2837 MAYFLOWER LOOP, CLERMONT, FL, 34714

Director

Name Role Address
FOSTER GLEN O Director 2837 MAYFLOWER LOOP, CLERMONT, FL, 34714
FOSTER LIDIA S Director 2837 MAYFLOWER LOOP, CLERMONT, FL, 34714

Vice President

Name Role Address
FOSTER LIDIA S Vice President 2837 MAYFLOWER LOOP, CLERMONT, FL, 34714

Secretary

Name Role Address
FOSTER LIDIA S Secretary 2837 MAYFLOWER LOOP, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 2837MAYFLOWER LOOP, CLERMONT, FL 34714 No data
CHANGE OF MAILING ADDRESS 2012-04-29 2837MAYFLOWER LOOP, CLERMONT, FL 34714 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 2837 MAYFLOWER LOOP, CLERMONT, FL 34714 No data

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-27
Domestic Profit 2005-09-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State