Entity Name: | FERMENTATIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Jul 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: | P94000051951 |
FEI/EIN Number | 65-0510538 |
Address: | 4721 SPANIEL ST., ORLANDO, FL 32818 |
Mail Address: | 4721 SPANIEL ST., ORLANDO, FL 32818 |
ZIP code: | 32818 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEAD, MALCOLM JOHN | Agent | 4721 SPANIEL STREET, ORLANDO, FL 32818 |
Name | Role | Address |
---|---|---|
HEAD, MALCOLM JOHN | President | 4721 SPANIEL ST, ORLANDO, FL |
Name | Role | Address |
---|---|---|
HEAD, MALCOLM JOHN | Secretary | 4721 SPANIEL ST, ORLANDO, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-08-11 | 4721 SPANIEL STREET, ORLANDO, FL 32818 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-12-19 | 4721 SPANIEL ST., ORLANDO, FL 32818 | No data |
CHANGE OF MAILING ADDRESS | 1994-12-19 | 4721 SPANIEL ST., ORLANDO, FL 32818 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-05-12 |
ANNUAL REPORT | 1996-08-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State