Search icon

FULTON FISH COMPANY

Company Details

Entity Name: FULTON FISH COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Sep 1998 (26 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P98000082555
FEI/EIN Number 593534663
Address: 1723 BLANDING #102, JACKSONVILLE, FL, 32210
Mail Address: 1723 BLANDING #102, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LANCE COHEN P Agent 1723 BLANDING @102, JACKSONVILLE, FL, 32210

President

Name Role Address
SEWELL ROBERT G President 1723 BLANDING #102, JACKSONVILLE, FL, 32-21

Director

Name Role Address
SEWELL ROBERT G Director 1723 BLANDING #102, JACKSONVILLE, FL, 32-21

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-05 1723 BLANDING #102, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2007-03-05 1723 BLANDING #102, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT NAME CHANGED 2007-03-05 LANCE, COHEN P No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-05 1723 BLANDING @102, JACKSONVILLE, FL 32210 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900017389 LAPSED 05-2006-SC-07404 CTY CRT BREVARD CTY FL 2006-11-03 2011-11-29 $5672.85 BOB'S BARRICADES, INC., 821 SHOTGUN ROAD, SUNRISE, FL 33326

Documents

Name Date
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-02-18
ANNUAL REPORT 2002-07-24
ANNUAL REPORT 2001-01-09
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-02-19
Domestic Profit 1998-09-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State