Search icon

A. MADISON FRIDIE PROPERTIES, INC.

Company Details

Entity Name: A. MADISON FRIDIE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 1997 (27 years ago)
Date of dissolution: 19 Apr 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2001 (24 years ago)
Document Number: P97000081268
FEI/EIN Number 593485093
Address: 1219 WEST 28TH STREET, JACKSONVILLE, FL, 32209
Mail Address: 2000-1 HENDRICKS AVE, SUITE 170, JACKSONVILLE, FL, 32207
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FRIDIE DEBORA E Agent 112 W. ADAMS ST., #819, JACKSONVILLE, FL, 32202

President

Name Role Address
FRIDIE ALVIN B President 704 BLUE SEAS CT, PONTE VEDRA BEACH, FL, 32082

Director

Name Role Address
FRIDIE ALVIN B Director 704 BLUE SEAS CT, PONTE VEDRA BEACH, FL, 32082
FRIDIE ANNETTE M Director 704 BLUE SEAS CT, PONTE VEDRA BEACH, FL, 32082

Vice President

Name Role Address
FRIDIE ANNETTE M Vice President 704 BLUE SEAS CT, PONTE VEDRA BEACH, FL, 32082

Treasurer

Name Role Address
FRIDIE ANNETTE M Treasurer 704 BLUE SEAS CT, PONTE VEDRA BEACH, FL, 32082

Secretary

Name Role Address
FRIDIE ANNETTE M Secretary 704 BLUE SEAS CT, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-04-19 No data No data
CHANGE OF MAILING ADDRESS 1998-08-14 1219 WEST 28TH STREET, JACKSONVILLE, FL 32209 No data
REGISTERED AGENT ADDRESS CHANGED 1998-08-14 112 W. ADAMS ST., #819, JACKSONVILLE, FL 32202 No data

Documents

Name Date
Voluntary Dissolution 2001-04-19
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-06-07
ANNUAL REPORT 1998-08-14
Domestic Profit Articles 1997-09-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State