Search icon

FOSTER ENTERPRISES, INC.

Company Details

Entity Name: FOSTER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Sep 1999 (25 years ago)
Date of dissolution: 27 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2017 (8 years ago)
Document Number: P99000087275
FEI/EIN Number 593603490
Address: 1213 SW Fairfax Gln, Lake City, FL, 32025, US
Mail Address: 295 NW Commons Loop Suite 115-201, Lake City, FL, 32055, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
FOSTER CHARLES Agent 295 NW Commons Loop Suite 115-201, Lake City, FL, 32055

Chief Executive Officer

Name Role Address
FOSTER Charles W Chief Executive Officer 295 NW Commons Loop Suite 115-201, Lake City, FL, 32055

Vice President

Name Role Address
FOSTER Bonnie J Vice President 295 NW Commons Loop Suite 115-201, Lake City, FL, 32055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000001297 CHUCK'S ELECTRONIC SERVICE EXPIRED 2010-01-05 2015-12-31 No data 125 INDUSTRIAL LOOP WEST UNIT E, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 1213 SW Fairfax Gln, Lake City, FL 32025 No data
CHANGE OF MAILING ADDRESS 2013-01-28 1213 SW Fairfax Gln, Lake City, FL 32025 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 295 NW Commons Loop Suite 115-201, Lake City, FL 32055 No data

Documents

Name Date
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State