Entity Name: | FOLEY EQUIPMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Apr 1998 (27 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P98000034884 |
FEI/EIN Number | 59-3524772 |
Address: | 735 FENTRESS BLVD, DAYTONA BEACH, FL 32114 |
Mail Address: | 735 FENTRESS BLVD, DAYTONA BEACH, FL 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOLEY, JAMES L | Agent | 735 FENTRESS BLVD, DAYTONA BEACH, FL 32114 |
Name | Role | Address |
---|---|---|
FOLEY, JAMES L | Director | 735 FENTRESS BLVD, DAYTONA BEACH, FL 32114 |
SIMPSON, ARTHUR L | Director | 735 FENTRESS BLVD, DAYTONA BEACH, FL 32114 |
HURST, JANICE | Director | 735 FENTRESS BLVD, DAYTONA BEACH, FL 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 2002-04-02 | 735 FENTRESS BLVD, DAYTONA BEACH, FL 32114 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-02 | 735 FENTRESS BLVD, DAYTONA BEACH, FL 32114 | No data |
REGISTERED AGENT NAME CHANGED | 1999-08-02 | FOLEY, JAMES L | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-04-17 |
ANNUAL REPORT | 2002-04-02 |
ANNUAL REPORT | 2001-06-19 |
ANNUAL REPORT | 2000-03-27 |
ANNUAL REPORT | 1999-08-02 |
Domestic Profit | 1998-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State