Entity Name: | FRANCIS INTERNATIONAL FENCING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Oct 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P12000084520 |
FEI/EIN Number | 37-1776596 |
Address: | 6734 osteen rd, New Port Richey, FL, 34653, US |
Mail Address: | 6734 osteen rd, New Port Richey, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'Drain Joseph M | Agent | 6734 osteen rd, New Port Richey, FL, 34653 |
Name | Role | Address |
---|---|---|
O'Drain Joseph M | President | 6734 osteen rd, New Port Richey, FL, 34653 |
Name | Role | Address |
---|---|---|
o'drain monika | Vice President | 6734 osteen rd, New Port Richey, FL, 34653 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000012681 | FENCE DEPOT | EXPIRED | 2017-02-02 | 2022-12-31 | No data | 6306 OELSNER ST, NEW PORT RICHEY FL, NEW PORT RICHEY, FL, 34652 |
G13000006003 | THE FENCE DEPOT | EXPIRED | 2013-01-17 | 2018-12-31 | No data | 249 ANCLOTE RD, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 6734 osteen rd, New Port Richey, FL 34653 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 6734 osteen rd, New Port Richey, FL 34653 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-22 | 6734 osteen rd, New Port Richey, FL 34653 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-02 | O'Drain, Joseph M | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-04-20 |
AMENDED ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2015-02-02 |
AMENDED ANNUAL REPORT | 2014-08-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State