Search icon

500 FPM INC

Company Details

Entity Name: 500 FPM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jul 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P17000063590
FEI/EIN Number 82-2444455
Address: 6269 FOSTER STREET, JUPITER, FL, 33458
Mail Address: 462 County Road 561, Enterprise, AL, 36330, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CARBONE DOUGLAS J Agent 462 County Road 561, Enterprise, FL, 36330

Chief Executive Officer

Name Role Address
CARBONE DOUGLAS J Chief Executive Officer 6269 FOSTER STREET, JUPITER, 33458

Director

Name Role Address
LICHT WENDY J Director 6269 FOSTER STREET, JUPITER, 33458
SAUNDERS JERRY D Director 1565 DALBORA RD, MERRITT ISLAND, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000080829 AVIATOR FLY GEAR EXPIRED 2017-07-28 2022-12-31 No data 6269 FOSTER STREET, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2018-09-08 6269 FOSTER STREET, JUPITER, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-08 462 County Road 561, Enterprise, FL 36330 No data

Documents

Name Date
ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-09-08
Domestic Profit 2017-07-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State