Search icon

FRED DIETZ CONSTRUCTION, INC.

Company Details

Entity Name: FRED DIETZ CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Sep 1995 (29 years ago)
Date of dissolution: 21 Oct 2002 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Oct 2002 (22 years ago)
Document Number: P95000070858
FEI/EIN Number 650607894
Address: P O BOX 380340, MURDOCK, FL, 33938
Mail Address: P O BOX 380340, MURDOCK, FL, 33938
ZIP code: 33938
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
DIETZ FREDERICK A Agent 4260 JAMES ST. UNIT C, PORT CHARLOTTE, FL, 33980

Vice President

Name Role Address
BERNARD V FAIRCLOTH JR Vice President 2523 VUA VENETO DRIVE, PUNTA GORDA, FL, 33950

Director

Name Role Address
DIETZ FREDERICK A Director 2523 VIA VENTRO DRIVE, PUNTA GORDA, FL, 33950

President

Name Role Address
DIETZ FREDERICK A President 2523 VIA VENTRO DRIVE, PUNTA GORDA, FL, 33950

Secretary

Name Role Address
DIETZ FREDERICK A Secretary 2523 VIA VENTRO DRIVE, PUNTA GORDA, FL, 33950
DIETZ ELLEN E Secretary 65 ALLWORTHY STREET, PORT CHARLOTTE, FL, 33954

Treasurer

Name Role Address
DIETZ FREDERICK A Treasurer 2523 VIA VENTRO DRIVE, PUNTA GORDA, FL, 33950
DIETZ ELLEN E Treasurer 65 ALLWORTHY STREET, PORT CHARLOTTE, FL, 33954

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-10-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-26 4260 JAMES ST. UNIT C, PORT CHARLOTTE, FL 33980 No data

Documents

Name Date
Voluntary Dissolution 2002-10-21
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-01-30
DOCUMENTS PRIOR TO 1997 1995-09-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State