Search icon

FREDYS 4402 CORP.

Company Details

Entity Name: FREDYS 4402 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P06000065481
FEI/EIN Number 113779720
Address: 3074 LAKEWOOD CIRCLE, WESTON, FL, 33332
Mail Address: 3074 LAKEWOOD CIRCLE, WESTON, FL, 33332
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
EVANS SHELDON P Agent 3074 LAKEWOOD CIRCLE, WESTON, FL, 33332

Director

Name Role Address
ATTIE ABUD Director 3074 LAKEWOOD CIRCLE, WESTON, FL, 33332

President

Name Role Address
ATTIE ABUD President 3074 LAKEWOOD CIRCLE, WESTON, FL, 33332
ATTIE, L. Isidoro President 3074 lakewood circle, weston, FL, 33332
Laniado Maria President 3074 lakewood circle, weston, FL, 33332

Atto

Name Role Address
EVANS,P.A. SHELDON Atto 3074 LAKEWOOD CIRCLE, WESTON, FL, 33332

Co

Name Role Address
ATTIE, L. Isidoro Co 3074 lakewood circle, weston, FL, 33332
Laniado Maria Co 3074 lakewood circle, weston, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000444565 TERMINATED 1000000266881 BROWARD 2012-04-18 2032-05-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State