Search icon

FLORIDA FLEET FLUIDS, INC.

Company Details

Entity Name: FLORIDA FLEET FLUIDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jul 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2018 (6 years ago)
Document Number: P18000065221
FEI/EIN Number 83-1378161
Address: 4600 JANET RD, COCOA, FL, 32926, US
Mail Address: P.O. BOX 237173, COCOA, FL, 32923-7173
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ROWELL GARY ALAN Agent 4600 JANET ROAD, COCOA, FL, 32926

President

Name Role Address
ROWELL GARY A President 4600 JANET RD, COCOA, FL, 32926

Director

Name Role Address
ROWELL GARY A Director 4600 JANET RD, COCOA, FL, 32926
ROWELL CYNTHIA LYNN Director 4600 JANET RD, COCOA, FL, 32926
ADAMS BRIAN STUART Director 20 Bougainvillea Dr, Rockledge, FL, 32955
ADAMS ELLEN MARGARET Director 20 Bougainvillea Dr, Rockledge, FL, 32955

Secretary

Name Role Address
ROWELL CYNTHIA LYNN Secretary 4600 JANET RD, COCOA, FL, 32926

Treasurer

Name Role Address
ROWELL CYNTHIA LYNN Treasurer 4600 JANET RD, COCOA, FL, 32926

Vice President

Name Role Address
ADAMS BRIAN STUART Vice President 20 Bougainvillea Dr, Rockledge, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 4600 JANET RD, COCOA, FL 32926 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 4600 JANET ROAD, COCOA, FL 32926 No data
AMENDMENT 2018-10-29 No data No data
CHANGE OF MAILING ADDRESS 2018-10-29 4600 JANET RD, COCOA, FL 32926 No data
REGISTERED AGENT NAME CHANGED 2018-10-29 ROWELL, GARY ALAN No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-05
Amendment 2018-10-29
Domestic Profit 2018-07-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State