Entity Name: | FETTER & SONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FETTER & SONS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Jul 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P07000085437 |
FEI/EIN Number |
260610417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15503 OLD US HIGHWAY 441, SUITE 8A, TAVARES, FL, 32778 |
Mail Address: | 1201 COVE PLACE, TAVARES, FL, 32778 |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FETTER BRYAN | President | 1201 COVE PLACE, TAVARES, FL, 32778 |
FETTER BRYAN | Agent | 1201 COVE PLACE, TAVARES, FL, 32778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 15503 OLD US HIGHWAY 441, SUITE 8A, TAVARES, FL 32778 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | FETTER, BRYAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 1201 COVE PLACE, TAVARES, FL 32778 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000798345 | TERMINATED | 1000000180600 | LAKE | 2010-07-15 | 2030-07-28 | $ 463.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J10000798469 | TERMINATED | 1000000180705 | LAKE | 2010-07-15 | 2030-07-28 | $ 374.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-07-03 |
Domestic Profit | 2007-07-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State