FRESH EFFECTS, INC. - Florida Company Profile

Entity Name: | FRESH EFFECTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Jun 2007 (18 years ago) |
Document Number: | P07000074089 |
FEI/EIN Number | 651310147 |
Address: | 2171 County Road 214, Oxford, FL, 34484, US |
Mail Address: | 2171 County Road 214, Oxford, FL, 34484, US |
ZIP code: | 34484 |
City: | Oxford |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTER KELLY S | President | 2171 County Road 214, Oxford, FL, 34484 |
CARTER KELLY S | Director | 2171 County Road 214, Oxford, FL, 34484 |
CARTER KELLY S | Treasurer | 2171 County Road 214, Oxford, FL, 34484 |
CARTER KELLY S | Secretary | 2171 County Road 214, Oxford, FL, 34484 |
MURDOCK ASHLEY M | Vice President | 228 W. MCCLENDON ST., LADY LAKE, FL, 32159 |
CARTER KELLY S | Agent | 2171 County Road 214, Oxford, FL, 34484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-09-15 | 2171 County Road 214, Oxford, FL 34484 | - |
CHANGE OF MAILING ADDRESS | 2014-09-15 | 2171 County Road 214, Oxford, FL 34484 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-15 | 2171 County Road 214, Oxford, FL 34484 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-18 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State