Search icon

FERNVALE, INC.

Company Details

Entity Name: FERNVALE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Feb 1994 (31 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P94000013596
FEI/EIN Number 59-3326459
Address: 1049 MAIN ST, STURGIS, SD 57785
Mail Address: 50 Coe Rd, unit 328, Belleair, FL 33756
Place of Formation: FLORIDA

Agent

Name Role Address
SWOBODA, RUDOLF Agent 50 Coe Rd, unit 328, Belleair, FL 33756

President

Name Role Address
WILLERS, JOANNA C President 50 Coe Rd, unit 328 Belleair, FL 33756

Secretary

Name Role Address
TANNER, CARL G. Secretary 50 Coe Rd, unit 328 Belleair, FL 33756

Treasurer

Name Role Address
TANNER, CARL G. Treasurer 50 Coe Rd, unit 328 Belleair, FL 33756

Vice President

Name Role Address
SWOBODA, RUDOLF Vice President 50 Coe Rd, Unit 328 Belleair, FL 33756

Officer

Name Role Address
Willers, John Hugh Officer 50 Coe Rd, Unit 328 Belleair, FL 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-01-14 1049 MAIN ST, STURGIS, SD 57785 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 50 Coe Rd, unit 328, Belleair, FL 33756 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-30 1049 MAIN ST, STURGIS, SD 57785 No data
NAME CHANGE AMENDMENT 1995-04-27 FERNVALE, INC. No data

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State