Search icon

FELLO'S DISTRIBUTORS, INC.

Company Details

Entity Name: FELLO'S DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 1998 (26 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P98000097125
FEI/EIN Number 650874570
Address: 6097B BUCKEYE COURT, TAMARAC, FL, 33319
Mail Address: 6097B BUCKEYE COURT, TAMARAC, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CUTROFELLO FRED Agent 6097B BUCKEYE COURT, TAMARAC, FL, 33319

President

Name Role Address
CUTROFELLO FRED President 6097B BUCKEYE COURT, TAMARAC, FL, 33319

Secretary

Name Role Address
CUTROFELLO FRED Secretary 6097B BUCKEYE COURT, TAMARAC, FL, 33319

Treasurer

Name Role Address
CUTROFELLO FRED Treasurer 6097B BUCKEYE COURT, TAMARAC, FL, 33319

Director

Name Role Address
CUTROFELLO FRED Director 6097B BUCKEYE COURT, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-28 6097B BUCKEYE COURT, TAMARAC, FL 33319 No data
CHANGE OF MAILING ADDRESS 2002-04-28 6097B BUCKEYE COURT, TAMARAC, FL 33319 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-28 6097B BUCKEYE COURT, TAMARAC, FL 33319 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001064859 LAPSED 12-27063 CACE 08 BROWARD COUNTY 2012-11-26 2017-12-27 $21,129.84 DEAN DAIRY HOLDINGS, LLC D/B/A MCARTHUR DAIRY, LLC, 240 NE 71 STREET, MIAMI, FL 33138

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-03
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-06
ANNUAL REPORT 2002-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State