Search icon

F & L INVESTMENTS, INC.

Company Details

Entity Name: F & L INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Mar 1996 (29 years ago)
Date of dissolution: 16 Dec 2013 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Dec 2013 (11 years ago)
Document Number: P96000023319
FEI/EIN Number 593366888
Address: 6617 GLENCOE DR., TEMPLE TERRACE, FL, 33617
Mail Address: 6617 GLENCOE DR., TEMPLE TERRACE, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
VALENTI DANIA Agent 6617 GLENCOE DR., TAMPA, FL, 33617

President

Name Role Address
JACKSON FRANCES President 511 ROYAL GREENS DR, TEMPLE TERRACE, FL, 33617

Vice President

Name Role Address
GARCIA FRANK J Vice President 6610 HEATHERTON CT, TEMPLE TERRACE, FL, 33617

Secretary

Name Role Address
PINIELLA ANITA Secretary 705 BERROCALES DE AVILA, TAMPA, FL, 33613

Treasurer

Name Role Address
VALENTI DANIA Treasurer 6617 GLENCOE DR, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
MERGER 2013-12-16 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L13000174071. MERGER NUMBER 100000136621
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 6617 GLENCOE DR., TEMPLE TERRACE, FL 33617 No data
CHANGE OF MAILING ADDRESS 2001-05-03 6617 GLENCOE DR., TEMPLE TERRACE, FL 33617 No data
REGISTERED AGENT NAME CHANGED 2001-05-03 VALENTI, DANIA No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-03 6617 GLENCOE DR., TAMPA, FL 33617 No data

Documents

Name Date
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-08-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State