Entity Name: | FOSDICK FLORIDA MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Apr 2012 (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: | P12000039217 |
FEI/EIN Number | 45-5135509 |
Address: | 66-31 FRESH POND RD, RIDGEWOOD, NY 11385 |
Mail Address: | 66-31 FRESH POND RD, RIDGEWOOD, NY 11385 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FOSDICK REALTY CORP. | Agent |
Name | Role |
---|---|
FOSDICK REALTY CORP. | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-06 | FOSDICK REALTY CORP | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-06 | 4406 NW 36 ST, LAUDERDALE LAKES, FL 33319 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-15 | 66-31 FRESH POND RD, RIDGEWOOD, NY 11385 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-15 | 66-31 FRESH POND RD, RIDGEWOOD, NY 11385 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-03-26 |
Domestic Profit | 2012-04-25 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State