Search icon

FERMAR TRANSPORT AND SERVICES INC.

Company Details

Entity Name: FERMAR TRANSPORT AND SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Oct 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000092969
FEI/EIN Number 453678668
Address: 3386 SE ROGERS SINK RD, LEE, FL, 32059, US
Mail Address: 3386 SE ROGERS SINK RD, LEE, FL, 32059, US
ZIP code: 32059
County: Madison
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ JESUS Agent 3386 SE ROGERS SINK RD, LEE, FL, 32059

Director

Name Role Address
Fernandez Jesus Director 3386 SE ROGERS SINK RD, LEE, FL, 32059

President

Name Role Address
Fernandez Jesus President 3386 SE ROGERS SINK RD, LEE, FL, 32059

Treasurer

Name Role Address
Fernandez Jesus Treasurer 3386 SE ROGERS SINK RD, LEE, FL, 32059

Vice President

Name Role Address
Padron Mayling Vice President 3386 SE ROGERS SINK RD, LEE, FL, 32059

Secretary

Name Role Address
Padron Mayling Secretary 3386 SE ROGERS SINK RD, LEE, FL, 32059

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000004215 FERMAR DISTRIBUTION EXPIRED 2012-01-12 2017-12-31 No data 5019 SE ISABELITA AVE, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-20 3386 SE ROGERS SINK RD, LEE, FL 32059 No data
CHANGE OF MAILING ADDRESS 2021-02-20 3386 SE ROGERS SINK RD, LEE, FL 32059 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-20 3386 SE ROGERS SINK RD, LEE, FL 32059 No data
REGISTERED AGENT NAME CHANGED 2012-05-03 FERNANDEZ, JESUS No data

Documents

Name Date
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-28
Reg. Agent Change 2012-05-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State