Search icon

FLORIDA ALIMONY FAIRNESS, INC.

Company Details

Entity Name: FLORIDA ALIMONY FAIRNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jul 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P11000068016
FEI/EIN Number 45-3122693
Address: 215 E. BURLEIGH BLVD, TAVARES, FL 32778
Mail Address: 215 E. BURLEIGH BLVD, TAVARES, FL 32778
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
REINERTSEN, CHARLES Agent 215 E. BURLEIGH BLVD, TAVARES, FL 32778

Director

Name Role Address
REINERTSEN, CHARLES Director 2567 TREMONT DR., EUSTIS, FL 32757
FRISHER, ALAN Director 7630 N. WICKHAM RD, STE 102, MELBOURNE, FL 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000109554 FLORIDA ALIMONY REFORM EXPIRED 2011-11-10 2016-12-31 No data 215 E. BURLEIGH BLVD., TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2011-10-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-10-13 215 E. BURLEIGH BLVD, TAVARES, FL 32778 No data
CHANGE OF MAILING ADDRESS 2011-10-13 215 E. BURLEIGH BLVD, TAVARES, FL 32778 No data
REGISTERED AGENT NAME CHANGED 2011-10-13 REINERTSEN, CHARLES No data
REGISTERED AGENT ADDRESS CHANGED 2011-10-13 215 E. BURLEIGH BLVD, TAVARES, FL 32778 No data

Documents

Name Date
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-10
Amendment 2011-10-13
Domestic Profit 2011-07-28

Date of last update: 24 Jan 2025

Sources: Florida Department of State