Search icon

FRESNEL TRANSLATIONS, INC.

Company Details

Entity Name: FRESNEL TRANSLATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jan 2015 (10 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 20 Mar 2024 (a year ago)
Document Number: P15000002336
FEI/EIN Number 47-2839748
Address: 12781 ORANGE GROVE BLVD, WEST PALM BEACH, FL 33411
Mail Address: 239 Jennings Rd, Cartersville, VA 23027
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KARRA, MARIA Agent 12781 ORANGE GROVE BLVD, WEST PALM BEACH, FL 33411

President

Name Role Address
KARRA, MARIA President 12781 ORANGE GROVE BLVD, WEST PALM BEACH, FL 33411

Director

Name Role Address
KARRA, MARIA Director 12781 ORANGE GROVE BLVD, WEST PALM BEACH, FL 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000000859 FRESNEL PRESS ACTIVE 2021-01-04 2026-12-31 No data 12781 ORANGE GROVE BLVD, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 12781 ORANGE GROVE BLVD, WEST PALM BEACH, FL 33411 No data
REVOCATION OF VOLUNTARY DISSOLUT 2024-03-20 No data No data
VOLUNTARY DISSOLUTION 2023-11-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 12781 ORANGE GROVE BLVD, WEST PALM BEACH, FL 33411 No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-16 12781 ORANGE GROVE BLVD, WEST PALM BEACH, FL 33411 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
Revocation of Dissolution 2024-03-20
VOLUNTARY DISSOLUTION 2023-11-21
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-09

Date of last update: 20 Feb 2025

Sources: Florida Department of State