Search icon

FRED'S TRAILERS & TRUCK ACCESSORIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FRED'S TRAILERS & TRUCK ACCESSORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 2009 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000001469
FEI/EIN Number 263953238
Address: 7637 BEACH BLVD, JACKSONVILLE, FL, 32216, US
Mail Address: P.O. BOX 879, YULEE, FL, 32041, US
ZIP code: 32216
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKEL FRED Director 7637 BEACH BLVD, JACKSONVILLE, FL, 32216
AKEL KIBBEE Agent 7637 BEACH BLVD, JACKSONVILLE, FL, 32216

Unique Entity ID

CAGE Code:
00P48
UEI Expiration Date:
2020-03-17

Business Information

Activation Date:
2019-03-18
Initial Registration Date:
2009-04-27

Commercial and government entity program

CAGE number:
00P48
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-19
CAGE Expiration:
2024-03-18

Contact Information

POC:
GEORGE M. ERNWINE

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000056900 YULEE TRAILERS EXPIRED 2018-05-08 2023-12-31 - 850717 US HWY 17, YULEE, FL, 32097, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2018-05-09 FRED'S TRAILERS & TRUCK ACCESSORIES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 7637 BEACH BLVD, JACKSONVILLE, FL 32216 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2011-10-20 FRED'S AUTOS & ACCESSORIES, INC. -
AMENDMENT AND NAME CHANGE 2011-09-29 FRED'S AUTO & ACCESSORIES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-09-29 7637 BEACH BLVD, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2011-09-29 7637 BEACH BLVD, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
Name Change 2018-05-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-05-13
ANNUAL REPORT 2012-03-06
Article of Correction/NC 2011-10-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QMCC19PA318
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4522.49
Base And Exercised Options Value:
4522.49
Base And All Options Value:
4522.49
Awarding Agency Name:
General Services Administration
Performance Start Date:
2019-08-30
Description:
VEHICLE REPAIR
Naics Code:
441310: AUTOMOTIVE PARTS AND ACCESSORIES STORES
Product Or Service Code:
J025: MAINT/REPAIR/REBUILD OF EQUIPMENT- VEHICULAR EQUIPMENT COMPONENTS
Procurement Instrument Identifier:
W911YN16P1013
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7648.00
Base And Exercised Options Value:
7648.00
Base And All Options Value:
7648.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-07-20
Description:
TRUCK TOPPER 4 EACH
Naics Code:
441310: AUTOMOTIVE PARTS AND ACCESSORIES STORES
Product Or Service Code:
2590: MISCELLANEOUS VEHICULAR COMPONENTS
Procurement Instrument Identifier:
HSCG2816P7P1126
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4834.00
Base And Exercised Options Value:
4834.00
Base And All Options Value:
4834.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2016-05-05
Description:
TRUCK CAP
Naics Code:
441310: AUTOMOTIVE PARTS AND ACCESSORIES STORES
Product Or Service Code:
2540: VEHICULAR FURNITURE AND ACCESSORIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State