Search icon

FRYSLIE, INC.

Company Details

Entity Name: FRYSLIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Apr 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000031454
FEI/EIN Number 593507638
Address: 12029 CAROWINDS CT, JACKSONVILLE, FL, 32246
Mail Address: 12029 CAROWINDS CT, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FRYSLIE SOPHIA Agent 12029 CAROWINDS CT, JACKSONVILLE, FL, 32246

President

Name Role Address
FRYSLIE STANLEY President 12029 CAROWINDS CT, JACKSONVILLE, FL, 32246

Secretary

Name Role Address
FRYSLIE STANLEY Secretary 12029 CAROWINDS CT, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
FRYSLIE SOPHIA Vice President 12029 CAROWINDS CT, JACKSONVILLE, FL, 32246

Treasurer

Name Role Address
FRYSLIE SOPHIA Treasurer 12029 CAROWINDS CT, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-06-19 12029 CAROWINDS CT, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2009-06-19 FRYSLIE, SOPHIA No data
REGISTERED AGENT ADDRESS CHANGED 2006-06-07 12029 CAROWINDS CT, JACKSONVILLE, FL 32246 No data
CHANGE OF PRINCIPAL ADDRESS 2001-07-06 12029 CAROWINDS CT, JACKSONVILLE, FL 32246 No data
REINSTATEMENT 2001-07-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2009-06-19
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-06-07
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-02
REINSTATEMENT 2001-07-06
ANNUAL REPORT 1999-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State