Search icon

THE FOUSHEE GROUP, INC.

Company Details

Entity Name: THE FOUSHEE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 2005 (19 years ago)
Document Number: P05000141140
FEI/EIN Number 223917080
Address: 1128 NORTHWEST 43RD AVENUE, CAPE CORAL, FL, 33993
Mail Address: 7590 SW 188th Ave, Dunnellon, FL, 34432, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
54CS8 Active Non-Manufacturer 2008-06-12 2023-04-01 2027-03-04 2023-04-01

Contact Information

POC STEVE WALKER
Phone +1 239-282-1929
Fax +1 239-282-1948
Address 1128 NW 43RD AVE, CAPE CORAL, FL, 33993 9100, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
WALKER STEPHEN W Agent 1128 NW 43RD AVE, CAPE CORAL, FL, 33993

Director

Name Role Address
WALKER STEPHEN Director 1128 NORTHWEST 43RD AVENUE, CAPE CORAL, FL, 33993

President

Name Role Address
WALKER STEPHEN President 1128 NORTHWEST 43RD AVENUE, CAPE CORAL, FL, 33993

Treasurer

Name Role Address
WALKER STEPHEN Treasurer 1128 NORTHWEST 43RD AVENUE, CAPE CORAL, FL, 33993

Vice President

Name Role Address
WALKER MECHELLE J C Vice President 1128 NORTHWEST 43RD AVENUE, CAPE CORAL, FL, 33993

Secretary

Name Role Address
WALKER MECHELLE J C Secretary 1128 NORTHWEST 43RD AVENUE, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-11 1128 NORTHWEST 43RD AVENUE, CAPE CORAL, FL 33993 No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-09 1128 NORTHWEST 43RD AVENUE, CAPE CORAL, FL 33993 No data
REGISTERED AGENT NAME CHANGED 2006-05-09 WALKER, STEPHEN W No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-09 1128 NW 43RD AVE, CAPE CORAL, FL 33993 No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State