Search icon

FASEY, INC.

Company Details

Entity Name: FASEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000028034
FEI/EIN Number 650740548
Address: 10977 HAYDEN LAKE PL., BOCA RATON, FL, 33498
Mail Address: 10977 HAYDEN LAKE PL., BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PITTER CARL S Agent 7447 NW 57TH ST., BOCA RATON, FL, 33498

Director

Name Role Address
GRINSHPUN EMILIA Director 10977 HAYDEN LAKE PL., BOCA RATON, FL, 33498
GRINSHPUN YAKOV Director 10977 HAYDEN LAKE PL., BOCA RATON, FL, 33498

President

Name Role Address
GRINSHPUN EMILIA President 10977 HAYDEN LAKE PL., BOCA RATON, FL, 33498

Treasurer

Name Role Address
GRINSHPUN EMILIA Treasurer 10977 HAYDEN LAKE PL., BOCA RATON, FL, 33498

Secretary

Name Role Address
GRINSHPUN EMILIA Secretary 10977 HAYDEN LAKE PL., BOCA RATON, FL, 33498

Vice President

Name Role Address
GRUNSHPUN YAKOV Vice President 10977 HAYDEN LAKE PLACE, BOCA RATON, FL, 33498

Assistant Treasurer

Name Role Address
GRUNSHPUN YAKOV Assistant Treasurer 10977 HAYDEN LAKE PLACE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2002-06-17 PITTER, CARL S No data
REGISTERED AGENT ADDRESS CHANGED 2002-06-17 7447 NW 57TH ST., BOCA RATON, FL 33498 No data

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-06-17
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-02-03
Domestic Profit Articles 1997-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State