Search icon

FUJIMO TRANSPORT, INC.

Company Details

Entity Name: FUJIMO TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Oct 1990 (34 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: S03660
FEI/EIN Number 59-3036762
Address: 1415 County Road 258, Five Points, AL 36855
Mail Address: 1415 County Road 258, Five Points, AL 36855
Place of Formation: FLORIDA

Agent

Name Role Address
THE HOGAN LAW FIRM Agent 20 SOUTH BROAD STREET, BROOKSVILLE, FL 34601

President

Name Role Address
RUSSELL, NANCY President 1415 County Road 258, Five Points, AL 36855

Treasurer

Name Role Address
RUSSELL, NANCY Treasurer 1415 County Road 258, Five Points, AL 36855

Director

Name Role Address
RUSSELL, NANCY Director 1415 County Road 258, Five Points, AL 36855
Russell, PC Director 1415 County Road 258, Five Points, AL 36855

Secretary

Name Role Address
RUSSELL, NANCY Secretary 1415 County Road 258, Five Points, AL 36855

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 1415 County Road 258, Five Points, AL 36855 No data
CHANGE OF MAILING ADDRESS 2021-04-12 1415 County Road 258, Five Points, AL 36855 No data
REGISTERED AGENT NAME CHANGED 2008-10-30 THE HOGAN LAW FIRM No data
REGISTERED AGENT ADDRESS CHANGED 2008-10-30 20 SOUTH BROAD STREET, BROOKSVILLE, FL 34601 No data

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State