Search icon

WILLIAM FRUECHT, INC.

Company Details

Entity Name: WILLIAM FRUECHT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Oct 1993 (31 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P93000072309
FEI/EIN Number 650442388
Address: 5371 TAMARIND RIDGE DR., NAPLES, FL, 34119, US
Mail Address: 5371 TAMARIND RIDGE DR., NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CRONIN DENNIS P Agent 1167 THIRD STREET SOUTH, NAPLES, FL, 33940

Director

Name Role Address
FRUECHT WILLIAM Director 5371 TAMARIND RIDGE DR, NAPLES, FL, 34119
FRUECHT KATHY D Director 5371 TAMARIND RIDGE DR, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-14 5371 TAMARIND RIDGE DR., NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2001-05-14 5371 TAMARIND RIDGE DR., NAPLES, FL 34119 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900013232 LAPSED 97-1969-CA-01 CIR CT 20 J.C. COLLIER CO FL 1999-05-04 2008-10-20 $5375.00 ARTHUR A SHAFRAN, LUSIA G SHAFRAN&BRENTWOOD DEVELOPMENT, GROUP, INC., C/O LANDMARK DEVELOPMENT, 2154 TRADE CENTER WAY, #3, NAPLES, FL 34109

Documents

Name Date
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State