Search icon

FRESCO CLERMONT CORP

Company Details

Entity Name: FRESCO CLERMONT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P07000036208
Mail Address: PO BOX 590624, ORLANDO, FL, 32859, US
Address: 151 W STATE ROAD 50, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role
FAMILY FOUR LLC Agent

Vice President

Name Role Address
SCIALOIA ACHILLE Vice President 151 W STATE ROAD 50, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2008-04-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000271210 ACTIVE 1000000147305 LAKE 2009-11-02 2030-02-16 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J08000260175 TERMINATED 1000000086584 3657 1449 2008-07-24 2028-08-12 $ 10,087.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000267394 ACTIVE 1000000086584 3657 1449 2008-07-24 2028-08-18 $ 10,087.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000068859 ACTIVE 1000000072849 3583 821 2008-02-15 2028-02-27 $ 9,693.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
Off/Dir Resignation 2008-06-30
Amendment 2008-04-07
Domestic Profit 2007-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State