Search icon

FRETTER, INC.

Company Details

Entity Name: FRETTER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 May 1986 (39 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: P10072
FEI/EIN Number 38-1557359
Address: 12501 GRAND RIVER AVE., BRIGHTON, MI 48116
Mail Address: 12501 GRAND RIVER AVE., BRIGHTON, MI 48116
Place of Formation: MICHIGAN

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
CAMPBELL, DALE Director 12501 GRAND RIVER AVE., BRIGHTON, MI 48116
HURLEY, JOHN B Director 12501 GRAND RIVER AVE., BRIGHTON, MI 48116

President

Name Role Address
HURLEY, JOHN B President 12501 GRAND RIVER AVE., BRIGHTON, MI 48116

Secretary

Name Role Address
GARSON, STUART Secretary 12501 GRAND RIVER AVE., BRIGHTON, MI 48116

Assistant Secretary

Name Role Address
KRAUSE, LAURA Assistant Secretary 12501 GRAND RIVER AVE., BRIGHTON, MI 48116

Treasurer

Name Role Address
MALTA, MARK T Treasurer 12501 GRAND RIVER AVE., BRIGHTON, MI 48116

Vice President

Name Role Address
CAMPBELL, DALE Vice President 12501 GRAND RIVER AVE., BRIGHTON, MI 48116

Chairman

Name Role Address
MATTEI, PAUL Chairman 12501 GRAND RIVER AVE., BRIGHTON, MI 48116

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-03-17 12501 GRAND RIVER AVE., BRIGHTON, MI 48116 No data
CHANGE OF MAILING ADDRESS 1995-03-17 12501 GRAND RIVER AVE., BRIGHTON, MI 48116 No data
REINSTATEMENT 1994-11-08 No data No data
REVOKED FOR ANNUAL REPORT 1994-08-26 No data No data
AMENDMENT 1988-02-25 No data No data

Documents

Name Date
Reg. Agent Resignation 1999-10-18
ANNUAL REPORT 1995-03-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State