FIFTY-EIGHT, INC. - Florida Company Profile

Entity Name: | FIFTY-EIGHT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Apr 1996 (29 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | P96000031313 |
FEI/EIN Number | 650663345 |
Address: | 5420 26TH ST W, BRADENTON, FL, 34207, US |
Mail Address: | 5420 26TH ST W, BRADENTON, FL, 34207, US |
ZIP code: | 34207 |
City: | Bradenton |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH GEORGE | Vice President | 5420 26TH ST W, BRADENTON, FL, 34207 |
SMITH GEORGE | Director | 5420 26TH ST W, BRADENTON, FL, 34207 |
JACKSON ROY D | President | 1450 59TH ST W, SUITE 200, BRADENTON, FL, 34209 |
JACKSON ROY D | Director | 1450 59TH ST W, SUITE 200, BRADENTON, FL, 34209 |
LEETZOW JUDY | Secretary | 3007 MANATEE AVE W, BRADENTON, FL, 34205 |
LEETZOW JUDY | Treasurer | 3007 MANATEE AVE W, BRADENTON, FL, 34205 |
LEETZOW JUDY | Director | 3007 MANATEE AVE W, BRADENTON, FL, 34205 |
KAKLIS V WILLIAM | Agent | 1400 4TH AVE W, BRADENTON, FL, 342055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-01-20 | 5420 26TH ST W, BRADENTON, FL 34207 | - |
CHANGE OF MAILING ADDRESS | 1998-01-20 | 5420 26TH ST W, BRADENTON, FL 34207 | - |
AMENDMENT | 1997-11-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2004-01-28 |
ANNUAL REPORT | 2003-01-06 |
ANNUAL REPORT | 2002-01-23 |
ANNUAL REPORT | 2001-01-22 |
ANNUAL REPORT | 2000-01-14 |
ANNUAL REPORT | 1999-02-22 |
ANNUAL REPORT | 1998-01-20 |
Amendment | 1997-11-13 |
ANNUAL REPORT | 1997-01-15 |
DOCUMENTS PRIOR TO 1997 | 1996-04-10 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State