Search icon

HERE'S FRED TRAILERS & TOPPERS, INC.

Company Details

Entity Name: HERE'S FRED TRAILERS & TOPPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 May 1996 (29 years ago)
Date of dissolution: 01 Oct 2007 (17 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 01 Oct 2007 (17 years ago)
Document Number: P96000040552
FEI/EIN Number 59-3375420
Address: 7637 BEACH BLVD, JACKSONVILLE, FL 32216
Mail Address: 7637 BEACH BLVD, JACKSONVILLE, FL 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
AKEL, KIBBEE Agent 7637 BEACH BLVD, JACKSONVILLE, FL 32216

Director

Name Role Address
AKEL, FRED AJR Director 7637 BEACH BLVD, JACKSONVILLE, FL 32216
AKEL, KIBBEE S Director 7637 BEACH BLVD, JACKSONVILLE, FL 32216

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2007-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 7637 BEACH BLVD, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2002-04-30 7637 BEACH BLVD, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-30 7637 BEACH BLVD, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 1998-04-14 AKEL, KIBBEE No data
NAME CHANGE AMENDMENT 1996-05-10 HERE'S FRED TRAILERS & TOPPERS, INC. No data

Documents

Name Date
Vol. Diss. of Inactive Corp. 2007-10-01
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-06-07
ANNUAL REPORT 1998-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State