Entity Name: | FLEET MULTIPLIERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Dec 2012 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Apr 2019 (6 years ago) |
Document Number: | P12000100648 |
FEI/EIN Number | 461577363 |
Address: | 1211 East New Haven Avenue, Unit 401, MELBOURNE, FL, 32901, US |
Mail Address: | 1211 East New Haven Avenue, Unit 401, MELBOURNE, FL, 32901, US |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KISSELL Marion C | Agent | 1211 East New Haven Avenue, MELBOURNE, FL, 32901 |
Name | Role | Address |
---|---|---|
KISSELL DOUG A | President | 935 E. WHITMIRE DR., MELBOURNE, FL, 32935 |
Name | Role | Address |
---|---|---|
Kissell Marion C | Treasurer | 935 E. WHITMIRE DR., MELBOURNE, FL, 32935 |
Name | Role | Address |
---|---|---|
Kissell Spencer W | Manager | 1211 East New Haven Avenue, Melbourne, FL, 32901 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000076289 | FM PIZZA OVEN | EXPIRED | 2019-07-15 | 2024-12-31 | No data | 935 EAST WHITMIRE DRIVE, MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-01 | 1211 East New Haven Avenue, Unit 401, MELBOURNE, FL 32901 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 1211 East New Haven Avenue, Unit 401, MELBOURNE, FL 32901 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 1211 East New Haven Avenue, Unit 401, MELBOURNE, FL 32901 | No data |
AMENDMENT | 2019-04-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-29 | KISSELL, Marion C | No data |
REINSTATEMENT | 2014-04-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-24 |
AMENDED ANNUAL REPORT | 2022-10-06 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-08-31 |
Amendment | 2019-04-01 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-06-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State