FCM YELLOW IRON EQUIPMENT COMPANY, INC. - Florida Company Profile

Entity Name: | FCM YELLOW IRON EQUIPMENT COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Feb 2011 (15 years ago) |
Date of dissolution: | 15 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Apr 2019 (6 years ago) |
Document Number: | P11000014388 |
FEI/EIN Number | 275247296 |
Address: | 4195 S. TAMIAMI TRAIL, VENICE, FL, 34293 |
Mail Address: | 4195 S. TAMIAMI TRAIL, VENICE, FL, 34293 |
ZIP code: | 34293 |
City: | Venice |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AYLSWORTH C.L. | President | 4195 S. TAMIAMI TRAIL, VENICE, FL, 34293 |
Thomas Ritzmann | President | 4195 S. TAMIAMI TRAIL, VENICE, FL, 34293 |
Weiner Nevin | Agent | 100 Wallace, Sarasota, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 100 Wallace, Sarasota, FL 34237 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-11 | Weiner, Nevin | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-15 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
Reg. Agent Change | 2011-04-25 |
Domestic Profit | 2011-02-09 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State