Search icon

FED BIZ DEVELOPMENT INC

Company Details

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

Agent

Name Role Address
Huselton David Agent 2199 Blue Heron Cove Dr., Fleming Island, FL, 32003

President

Name Role Address
HUSELTON KELLY President 2199 Blue Heron Cove Dr, Fleming Island, FL, 32003

Secretary

Name Role Address
HUSELTON KELLY Secretary 2199 Blue Heron Cove Dr, Fleming Island, FL, 32003

Fictitious Names

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

Events

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

Debts

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

Documents

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