Search icon

FRIDAY'S FOURSOME, INC.

Company Details

Entity Name: FRIDAY'S FOURSOME, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Apr 1995 (30 years ago)
Date of dissolution: 04 Mar 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 04 Mar 2013 (12 years ago)
Document Number: P95000028941
FEI/EIN Number 59-3313674
Mail Address: 1830 ALAQUA LAKES BLVD, LONGWOOD, FL 32779
Address: 1020 N ORLANDO AVENUE, SUITE 200, MAITLAND, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NEUKAMM, MICHAEL E Agent 201 E PINE ST, SUITE 1200, ORLANDO, FL 32801

President

Name Role Address
JAMES, TERRY L President 1830 ALAQUA LAKES BLVD, LONGWOOD, FL 32779

Director

Name Role Address
JAMES, TERRY L Director 1830 ALAQUA LAKES BLVD, LONGWOOD, FL 32779
SIBLEY, B. CRAIG Director 1020 N ORLANDO AVE #200, MAITLAND, FL 32751

Treasurer

Name Role Address
SIBLEY, B. CRAIG Treasurer 1020 N ORLANDO AVE #200, MAITLAND, FL 32751

Secretary

Name Role Address
SIBLEY, B. CRAIG Secretary 1020 N ORLANDO AVE #200, MAITLAND, FL 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2013-03-04 No data No data
CHANGE OF MAILING ADDRESS 2012-04-19 1020 N ORLANDO AVENUE, SUITE 200, MAITLAND, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-14 1020 N ORLANDO AVENUE, SUITE 200, MAITLAND, FL 32751 No data

Documents

Name Date
Admin. Diss. for Reg. Agent 2013-03-04
Reg. Agent Resignation 2012-08-30
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-05-22
ANNUAL REPORT 2006-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State