Entity Name: | FRY LOGISTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRY LOGISTICS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
MARRERO JOSE | Secretary | 20431 Keene Rd, Wimauma, FL, 33598 |
MARRERO JOSE | Chief Financial Officer | 20431 Keene Rd, Wimauma, FL, 33598 |
MARRERO JOSE | Agent | 20431 Keene Rd, Wimauma, FL, 33598 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-04-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | MARRERO, JOSE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-15 | 20431 Keene Rd, Wimauma, FL 33598 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-15 | 20431 Keene Rd, Wimauma, FL 33598 | - |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 20431 Keene Rd, Wimauma, FL 33598 | - |
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 |
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 Apr 2025
Sources: Florida Department of State