Search icon

FERTILE FILMS, INC.

Company Details

Entity Name: FERTILE FILMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Aug 1997 (28 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P97000066758
FEI/EIN Number 593463384
Address: 9460 DELEGATES DR., SUITE 107, ORLANDO, FL, 32837
Mail Address: 9460 DELEGATES DR., SUITE107, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MCLEOD W. EDWARD E Agent 284 PARK AVENUE NORTH, WINTER PARK, FL, 32789

Director

Name Role Address
WEIS BOB Director 9460 DELEGATES DR, SUITE 107, ORLANDO, FL, 32837

President

Name Role Address
WEIS BOB President 9460 DELEGATES DR, SUITE 107, ORLANDO, FL, 32837

Vice President

Name Role Address
WEIS BOB Vice President 9460 DELEGATES DR, SUITE 107, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-09 9460 DELEGATES DR., SUITE 107, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2008-04-09 9460 DELEGATES DR., SUITE 107, ORLANDO, FL 32837 No data
REGISTERED AGENT NAME CHANGED 1999-12-08 MCLEOD, W. EDWARD ESQUIRE No data
REGISTERED AGENT ADDRESS CHANGED 1999-12-08 284 PARK AVENUE NORTH, SUITE B, WINTER PARK, FL 32789 No data

Documents

Name Date
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-05-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State