Search icon

FINE DESIGNER DELIVERIES, INC.

Company Details

Entity Name: FINE DESIGNER DELIVERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Apr 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P99000032436
FEI/EIN Number 650916799
Address: 356 15TH AVENUE, VERO BEACH, FL, 32962
Mail Address: 356 15TH AVENUE, VERO BEACH, FL, 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN RICHARD L Agent 660 BEACHLAND BLVD., SUITE 202, VERO BEACH, FL, 32963

President

Name Role Address
BONNEY TOM President 356 15TH AVENUE, VERO BEACH, FL, 32962

Director

Name Role Address
BONNEY TOM Director 356 15TH AVENUE, VERO BEACH, FL, 32962
BONNEY LAURA Director 356 15TH AVENUE, VERO BEACH, FL, 32962

Secretary

Name Role Address
BONNEY LAURA Secretary 356 15TH AVENUE, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000016357 ACTIVE 1000000019767 1967 1186 2005-12-05 2026-01-25 $ 2,667.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J01000023115 TERMINATED 01012760019 01436 01916 2001-10-15 2006-11-01 $ 1,417.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ST. LUCIE SERVICE CENTER, 900 E. PRIMA VISTA BLVD., PORT ST. LUCIE, FL 349522363

Documents

Name Date
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-19
Domestic Profit 1999-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State