Search icon

F.O.D., INC.

Company Details

Entity Name: F.O.D., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P94000016437
FEI/EIN Number 650472425
Address: 2111 MILITARY TRAIL, JUPITER, FL, 33458
Mail Address: 2111 MILITARY TRAIL, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIDSON ROY H Agent 303 BALLENISLES DR., PALM BEACH GARDENS, FL, 33418

Director

Name Role Address
BILLS JOHN C Director 3910 RCA BLVD #1001, PALM BCH GARDENS, FL
MITCHELL THOMAS B Director 303 BALLEN ISLES DR, PALM BCH GARDENS, FL
DAVIDSON ROY H Director 303 BALLENISLES DR., PALM BEACH GARDENS, FL, 33418
PALMER CHARLES Director 111 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301
BILLS LOUIS B SR Director 540 N OCEAN DR APT 7D, RIVIERA BCH, FL

Secretary

Name Role Address
DAVIDSON ROY H Secretary 303 BALLENISLES DR., PALM BEACH GARDENS, FL, 33418

Treasurer

Name Role Address
DAVIDSON ROY H Treasurer 303 BALLENISLES DR., PALM BEACH GARDENS, FL, 33418

Vice President

Name Role Address
PALMER CHARLES Vice President 111 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
AMENDMENT 1995-12-29 No data No data
AMENDMENT 1995-04-18 No data No data
AMENDMENT 1994-06-28 No data No data

Documents

Name Date
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-06-26
ANNUAL REPORT 1995-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State