FRETTER, INC. - Florida Company Profile

Entity Name: | FRETTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 May 1986 (39 years ago) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | P10072 |
FEI/EIN Number | 381557359 |
Address: | 12501 GRAND RIVER AVE., BRIGHTON, MI, 48116, US |
Mail Address: | 12501 GRAND RIVER AVE., BRIGHTON, MI, 48116, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
KRAUSE LAURA | Assistant Secretary | 12501 GRAND RIVER AVE., BRIGHTON, MI, 48116 |
CAMPBELL DALE | Vice President | 12501 GRAND RIVER AVE., BRIGHTON, MI, 48116 |
HURLEY JOHN B | President | 12501 GRAND RIVER AVE., BRIGHTON, MI, 48116 |
HURLEY JOHN B | Director | 12501 GRAND RIVER AVE., BRIGHTON, MI, 48116 |
GARSON STUART | Secretary | 12501 GRAND RIVER AVE., BRIGHTON, MI, 48116 |
MALTA MARK T | Treasurer | 12501 GRAND RIVER AVE., BRIGHTON, MI, 48116 |
CAMPBELL DALE | Director | 12501 GRAND RIVER AVE., BRIGHTON, MI, 48116 |
MATTEI PAUL B | Chairman | 12501 GRAND RIVER AVE., BRIGHTON, MI, 48116 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-17 | 12501 GRAND RIVER AVE., BRIGHTON, MI 48116 | - |
CHANGE OF MAILING ADDRESS | 1995-03-17 | 12501 GRAND RIVER AVE., BRIGHTON, MI 48116 | - |
REINSTATEMENT | 1994-11-08 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
AMENDMENT | 1988-02-25 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 1999-10-18 |
ANNUAL REPORT | 1995-03-17 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State