Search icon

FARDECO, INC.

Company Details

Entity Name: FARDECO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Jan 1995 (30 years ago)
Document Number: P95000004300
FEI/EIN Number 59-3290355
Address: 9601 NORCHESTER CIRCLE, TAMPA, FL 33647
Mail Address: 9601 NORCHESTER CIRCLE, TAMPA, FL 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FARRES, RAYMUNDO J. Agent 9601 NORCHESTER CIRCLE, TAMPA, FL 33647

Director

Name Role Address
FARRES, RAYMUNDO J. Director 9601 NORCHESTER CIR, TAMPA, FL 33647
FARRES, SYLVIA P Director 9601 NORCHESTER CIR, TAMPA, FL 33647
Farres, Jennifer Paulin Director 3605 SE 73rd Ave, Portland, OR 97206
Farres, Jaime Director 9601 NORCHESTER CIRCLE, TAMPA, FL 33647
Cloues, Agnes Director 2004 Otis Drive, Alameda, CA 94501

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000037257 FARMSTEAD EXPIRED 2018-03-20 2023-12-31 No data 9601 NORCHESTER CIRCLE, TAMPA, FL, 33647
G14000098639 ENID COURT ACTIVE 2014-09-29 2029-12-31 No data 9601 NORCHESTER CIRCLE, TAMPA, FL, 33647
G06262900147 TRANSCRIPRO ACTIVE 2006-09-19 2026-12-31 No data 9601 NORCHESTER CIRCLE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 FARRES, RAYMUNDO J. No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-31 9601 NORCHESTER CIRCLE, TAMPA, FL 33647 No data
CHANGE OF PRINCIPAL ADDRESS 2002-12-09 9601 NORCHESTER CIRCLE, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2002-12-09 9601 NORCHESTER CIRCLE, TAMPA, FL 33647 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State