Search icon

FRESH 2 U INC.

Company Details

Entity Name: FRESH 2 U INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P97000026524
FEI/EIN Number 593439965
Address: 6560 WHALEY ROAD, MERRITT ISLAND, FL, 32953, US
Mail Address: PO BOX 541846, MERRITT ISLAND, FL, 32954
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
THAIS PAMELA S Agent 6560 WHALEY ROAD, MERRITT ISLAND, FL, 32953

Director

Name Role Address
THAIS WILLIAM G Director POB 541846, MERRITT ISLAND, FL, 329541846

President

Name Role Address
THAIS PAMELA S President POB 541846, MERRITT ISLAND, FL, 329541846

Vice President

Name Role Address
THAIS PAMELA S Vice President POB 541846, MERRITT ISLAND, FL, 329541846

Secretary

Name Role Address
THAIS PAMELA S Secretary POB 541846, MERRITT ISLAND, FL, 329541846

Treasurer

Name Role Address
THAIS PAMELA S Treasurer POB 541846, MERRITT ISLAND, FL, 329541846

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2006-03-30 THAIS, PAMELA S No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-30 6560 WHALEY ROAD, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2002-04-22 6560 WHALEY ROAD, MERRITT ISLAND, FL 32953 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-20 6560 WHALEY ROAD, MERRITT ISLAND, FL 32953 No data

Documents

Name Date
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State