Entity Name: | FLEET INSPECTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Jun 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Dec 2015 (9 years ago) |
Document Number: | P11000056961 |
FEI/EIN Number | 452582354 |
Address: | 5379 LYONS RD, COCONUT CREEK, FL, 33073-2810, US |
Mail Address: | 5379 LYONS RD, COCONUT CREEK, FL, 33073-2810, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Robbins Glen | Agent | 10780 Passage Way, PARKLAND, FL, 33076 |
Name | Role | Address |
---|---|---|
ROBBINS GLEN | President | 5379 LYONS RD, COCONUT CREEK, FL, 330732810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-28 | 5379 LYONS RD, #1708, COCONUT CREEK, FL 33073-2810 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-28 | 5379 LYONS RD, #1708, COCONUT CREEK, FL 33073-2810 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 10780 Passage Way, PARKLAND, FL 33076 | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-25 | Robbins, Glen | No data |
AMENDMENT | 2015-12-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-25 |
Amendment | 2015-12-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State