Search icon

FRY LOGISTICS, INC.

Company Details

Entity Name: FRY LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: P11000101839
FEI/EIN Number 454382699
Mail Address: P.O. BOX 6122, SUN CITY CENTER, FL, 33571, US
Address: 20431 Keene Rd, Wimauma, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MARRERO JOSE Agent 20431 Keene Rd, Wimauma, FL, 33598

Secretary

Name Role Address
MARRERO JOSE Secretary 20431 Keene Rd, Wimauma, FL, 33598

Chief Financial Officer

Name Role Address
MARRERO JOSE Chief Financial Officer 20431 Keene Rd, Wimauma, FL, 33598

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-30 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-30 MARRERO, JOSE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-15 20431 Keene Rd, Wimauma, FL 33598 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-15 20431 Keene Rd, Wimauma, FL 33598 No data
CHANGE OF MAILING ADDRESS 2017-04-27 20431 Keene Rd, Wimauma, FL 33598 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000170894 TERMINATED 1000000949160 HILLSBOROU 2023-04-10 2033-04-19 $ 1,023.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-06-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State