Search icon

FRASER & CO., INC.

Company Details

Entity Name: FRASER & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jan 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P97000005283
FEI/EIN Number 65-0724021
Address: 1770 NW 107 AVE, PEMBROKE PINES, FL 33026
Mail Address: 1770 NW 107 AVE, PEMBROKE PINES, FL 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MAHON, TIMOTHY K Agent 2929 E. COMMERCIAL BLVD., PENTHOUSE E, FORT LAUDERDALE, FL 33308

President

Name Role Address
FRASER, GEORGE N President 1770 N.W. 107 AVENUE, PEMBROKE PINES, FL 33026

Director

Name Role Address
FRASER, GEORGE N Director 1770 N.W. 107 AVENUE, PEMBROKE PINES, FL 33026
FRASER, LUCILLE M Director 1770 NW 107 AVE, PEMBROKE PINES, FL 33026

Secretary

Name Role Address
FRASER, LUCILLE M Secretary 1770 NW 107 AVE, PEMBROKE PINES, FL 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-01 2929 E. COMMERCIAL BLVD., PENTHOUSE E, FORT LAUDERDALE, FL 33308 No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-13 1770 NW 107 AVE, PEMBROKE PINES, FL 33026 No data
CHANGE OF MAILING ADDRESS 2002-02-13 1770 NW 107 AVE, PEMBROKE PINES, FL 33026 No data
NAME CHANGE AMENDMENT 1999-12-27 FRASER & CO., INC. No data

Documents

Name Date
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-02-01
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-01-17
ANNUAL REPORT 2000-01-22
Name Change 1999-12-27
Off/Dir Resignation 1999-05-10
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-01-22
Domestic Profit Articles 1997-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State