Search icon

FITRITE FILTERS, INC.

Company Details

Entity Name: FITRITE FILTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jan 2008 (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: P08000003708
FEI/EIN Number 261865820
Address: 7205 Pine Tree Ln, West Palm Beach, FL, 33406, US
Mail Address: 7205 pine tree lane, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LAMPI DIANE Agent 7205 pine tree lane, WEST PALM BEACH, FL, 33406

President

Name Role Address
LAMPI DIANE President 7205 pine tree lane, WEST PALM BEACH, FL, 33406

Treasurer

Name Role Address
LAMPI DIANE Treasurer 7205 pine tree lane, WEST PALM BEACH, FL, 33406

Director

Name Role Address
LAMPI DIANE Director 7205 pine tree lane, WEST PALM BEACH, FL, 33406
LAMPI RONALD Director 7205 pine tree lane, WEST PALM BEACH, FL, 33406

Vice President

Name Role Address
LAMPI RONALD Vice President 7205 pine tree lane, WEST PALM BEACH, FL, 33406

Secretary

Name Role Address
LAMPI RONALD Secretary 7205 pine tree lane, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 7205 Pine Tree Ln, West Palm Beach, FL 33406 No data
CHANGE OF MAILING ADDRESS 2018-04-27 7205 Pine Tree Ln, West Palm Beach, FL 33406 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 7205 pine tree lane, WEST PALM BEACH, FL 33406 No data

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State