Search icon

MAIN EVENT FENCE INCORPORATED

Company Details

Entity Name: MAIN EVENT FENCE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (3 years ago)
Document Number: P19000044367
FEI/EIN Number 84-1748011
Address: 6900 Tavistock lakes blvd, Suite 400, ORLANDO, FL, 32827, US
Mail Address: 6900 Tavistock lakes blvd, Suite 400, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CHERUBIN WENDELL D Agent 2237 OLDFIELD DRIVE, ORLANDO, FL, 32837

President

Name Role Address
CHERUBIN WENDELL D President 2237 OLDFIELD DRIVE, ORLANDO, FL, 32837

Vice President

Name Role Address
RICHARDS JOSHUA L Vice President 2708 RICHARDS RD., ORANGE PARK, FL, 32073

Secretary

Name Role Address
CHERUBIN CASSANDRA Secretary 1040 SW 85TH TERR., PEMBROKE PINES, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000064746 MAIN EVENT FENCE INC. ACTIVE 2019-06-05 2029-12-31 No data 2237 OLDFIELD DRIVE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 6900 Tavistock lakes blvd, Suite 400, ORLANDO, FL 32827 No data
CHANGE OF MAILING ADDRESS 2023-04-20 6900 Tavistock lakes blvd, Suite 400, ORLANDO, FL 32827 No data
REINSTATEMENT 2021-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-05 CHERUBIN, WENDELL D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-10
AMENDED ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-07-28
Domestic Profit 2019-05-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State