Search icon

FREDDO, INC.

Company Details

Entity Name: FREDDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 2007 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P07000113332
FEI/EIN Number 364618087
Address: 440 SEAVIEW CT, TW 4, APT 1405, MARCO ISLAND, FL, 34145, US
Mail Address: 440 SEAVIEW CT, TW 4, APT 1405, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FILARDO MARCO Agent 440 SEAVIEW CT, TW 4, APT 1405, MARCO ISLAND, FL, 34145

President

Name Role Address
FILARDO MARCO President 440 SEAVIEW CT, TW 4, APT 1405, MARCO ISLAND, FL, 34145

Vice President

Name Role Address
FILARDO MARCO Vice President 440 SEAVIEW CT, TW 4, APT 1405, MARCO ISLAND, FL, 34145

Director

Name Role Address
FILARDO MARCO Director 440 SEAVIEW CT, TW 4, APT 1405, MARCO ISLAND, FL, 34145
GAGLIOTTA TECLA Director 440 SEAVIEW CT, TW 4, APT 1405, MARCO ISLAND, FL, 34145

Secretary

Name Role Address
GAGLIOTTA TECLA Secretary 440 SEAVIEW CT, TW 4, APT 1405, MARCO ISLAND, FL, 34145

Treasurer

Name Role Address
GAGLIOTTA TECLA Treasurer 440 SEAVIEW CT, TW 4, APT 1405, MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000080172 FILARDO GELATERIA EXPIRED 2018-07-26 2023-12-31 No data 440 SEAVIEW CT #UNIT 1405, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-11-14 440 SEAVIEW CT, TW 4, APT 1405, MARCO ISLAND, FL 34145 No data
CHANGE OF MAILING ADDRESS 2007-11-14 440 SEAVIEW CT, TW 4, APT 1405, MARCO ISLAND, FL 34145 No data

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State