Entity Name: | FDY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Dec 1997 (27 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P97000105629 |
FEI/EIN Number | 593492205 |
Mail Address: | 4925 VERDIS STREET, JACKSONVILLE, FL, 32258 |
Address: | 410 BLANDING BLVD, ORANGE PARK, FL, 32273, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEAD KOKO | Agent | 9309 OLD KINGS RD SOUTH, JACKSONVILLE, FL, 32257 |
Name | Role | Address |
---|---|---|
YORK FRANCES | President | 4925 VERDIS STREET, JACKSONVILLE, FL, 32258 |
Name | Role | Address |
---|---|---|
YORK DOUGLAS V | Vice President | 4925 VERDIS STREET, JACKSONVILLE, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-07 | 410 BLANDING BLVD, ORANGE PARK, FL 32273 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-07 | 9309 OLD KINGS RD SOUTH, SUITE 104, JACKSONVILLE, FL 32257 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-04-07 |
ANNUAL REPORT | 2001-01-17 |
ANNUAL REPORT | 1999-03-19 |
ANNUAL REPORT | 1998-03-04 |
Domestic Profit | 1997-12-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State