Entity Name: | F & D CARRIER INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Jun 2016 (9 years ago) |
Date of dissolution: | 31 Oct 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Oct 2019 (5 years ago) |
Document Number: | P16000048635 |
FEI/EIN Number | 81-2850082 |
Address: | 6473 CONNING TOWER CIR, APT A3, NAPLES, FL, 34112, US |
Mail Address: | 6473 CONNING TOWER CIR, APT A3, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATISTA FE L | Agent | 6473 CONNING TOWER CIR, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
BATISTA FE L | President | 6473 CONNING TOWER CIR, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-10-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-30 | 6473 CONNING TOWER CIR, APT A3, NAPLES, FL 34112 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-30 | 6473 CONNING TOWER CIR, APT A3, NAPLES, FL 34112 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-30 | 6473 CONNING TOWER CIR, APT A3, NAPLES, FL 34112 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-10-31 |
ANNUAL REPORT | 2019-03-30 |
AMENDED ANNUAL REPORT | 2018-07-24 |
AMENDED ANNUAL REPORT | 2018-07-23 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-27 |
Domestic Profit | 2016-06-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State