Entity Name: | FED BIZ DEVELOPMENT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Feb 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P10000012727 |
FEI/EIN Number | 271905576 |
Address: | 2199 Blue Heron Cove Dr, Fleming Island, FL, 32003, US |
Mail Address: | 2199 BLUE HERON COVE DR., FLEMING ISLAND, FL, 32003 |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Huselton David | Agent | 2199 Blue Heron Cove Dr., Fleming Island, FL, 32003 |
Name | Role | Address |
---|---|---|
HUSELTON KELLY | President | 2199 Blue Heron Cove Dr, Fleming Island, FL, 32003 |
Name | Role | Address |
---|---|---|
HUSELTON KELLY | Secretary | 2199 Blue Heron Cove Dr, Fleming Island, FL, 32003 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000030588 | FED BIZ FOODS | EXPIRED | 2010-04-06 | 2015-12-31 | No data | 1661 RIVERSIDE AVENUE, JACKSONVILE, FL, 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-21 | Huselton, David | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-21 | 2199 Blue Heron Cove Dr., Fleming Island, FL 32003 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-24 | 2199 Blue Heron Cove Dr, Fleming Island, FL 32003 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-14 | 2199 Blue Heron Cove Dr, Fleming Island, FL 32003 | No data |
REINSTATEMENT | 2013-01-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001835249 | ACTIVE | 1000000564367 | DUVAL | 2013-12-12 | 2033-12-26 | $ 4,098.67 | STATE OF FLORIDA0015296 |
J13000279571 | LAPSED | 1000000468559 | DUVAL | 2013-01-24 | 2023-01-30 | $ 670.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J11000755517 | TERMINATED | 1000000240154 | DUVAL | 2011-11-09 | 2031-11-17 | $ 423.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J11000755525 | LAPSED | 1000000240155 | DUVAL | 2011-11-09 | 2021-11-17 | $ 2,567.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
REINSTATEMENT | 2013-01-14 |
ANNUAL REPORT | 2011-04-20 |
Domestic Profit | 2010-02-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State