Search icon

FLEMING 15154, INC.

Company Details

Entity Name: FLEMING 15154, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 May 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Jul 2016 (9 years ago)
Document Number: P16000045542
FEI/EIN Number 81-2790275
Mail Address: 4558 SAN JUAN AVE, JACKSONVILLE, FL, 32210, US
Address: 5000-85 US HWY 17, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
GERENA EDGARD Agent 5000-85 US HWY 17, ORANGE PARK, FL, 32073

President

Name Role Address
GERENA EDGARD President 4558 SAN JUAN AVE, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000081268 MCDONALD'S EXPIRED 2016-08-05 2021-12-31 No data 303 INKSTER COVE, RALEIGHT, NC, 27603

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-30 5000-85 US HWY 17, ORANGE PARK, FL 32073 No data
NAME CHANGE AMENDMENT 2016-07-27 FLEMING 15154, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-30
Name Change 2016-07-27
Domestic Profit 2016-05-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State