Search icon

FOSSETT ENTERPRISES, INC.

Company Details

Entity Name: FOSSETT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Apr 1994 (31 years ago)
Date of dissolution: 22 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2023 (2 years ago)
Document Number: P94000026263
FEI/EIN Number 65-0482805
Address: 24126 Santa Inez Road, Punta Gorda, FL 33955
Mail Address: 24126 Santa Inez Road, Punta Gorda, FL 33955
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
FOSSETT, WALLACE L Agent 24126 Santa Inez Road, Punta Gorda, FL 33955

President

Name Role Address
Fossett, BARBARA G President 24126 Santa Inez Road, Punta Gorda, FL 33955

Secretary

Name Role Address
Fossett, BARBARA G Secretary 24126 Santa Inez Road, Punta Gorda, FL 33955

Vice President

Name Role Address
Fossett, Wallace L Vice President 24126 Santa Inez Road, Punta Gorda, FL 33955

Treasurer

Name Role Address
Fossett, Wallace L Treasurer 24126 Santa Inez Road, Punta Gorda, FL 33955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08113900264 EXPRESS EMPLOYMENT PROFESSIONALS EXPIRED 2008-04-22 2013-12-31 No data 2240 PALM BEACH LAKES BLVD., SUITE 250, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 24126 Santa Inez Road, Punta Gorda, FL 33955 No data
CHANGE OF MAILING ADDRESS 2021-03-01 24126 Santa Inez Road, Punta Gorda, FL 33955 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 24126 Santa Inez Road, Punta Gorda, FL 33955 No data
REGISTERED AGENT NAME CHANGED 2001-02-09 FOSSETT, WALLACE L No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-22
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State