Search icon

FR7, INC

Company Details

Entity Name: FR7, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Mar 2015 (10 years ago)
Document Number: P15000027723
FEI/EIN Number 47-3576426
Address: 1282 Blanding Blvd, Orange Park, FL, 32065, US
Mail Address: 1282 Blanding Blvd, Orange Park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Mukhtar Mayada Agent 2566 coachman lakes dr, JACKSONVILLE, FL, 32246

owne

Name Role Address
mukhtar sulaiman owne 2566 coachman lakes dr, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000011242 FIRST STOP CAR CENTER ACTIVE 2021-01-23 2026-12-31 No data 1282 BLANDING BLVD UNIT E, ORANGE PARK, FL, 32065
G15000041665 BLANDING WHOLESIALE TIRES EXPIRED 2015-04-26 2020-12-31 No data 7336 SECRET WOODS TRAIL, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-21 Mukhtar , Mayada No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-23 1282 Blanding Blvd, Unit E, Orange Park, FL 32065 No data
CHANGE OF MAILING ADDRESS 2021-01-23 1282 Blanding Blvd, Unit E, Orange Park, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 2566 coachman lakes dr, JACKSONVILLE, FL 32246 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000069307 (No Image Available) ACTIVE 1000001028974 CLAY 2025-01-27 2035-01-29 $ 406.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000293880 TERMINATED 1000000712147 CLAY 2016-04-29 2036-05-09 $ 446.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-21
AMENDED ANNUAL REPORT 2022-12-07
ANNUAL REPORT 2022-01-23
AMENDED ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-08-08
AMENDED ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State