Search icon

FOURLAN, INC.

Company Details

Entity Name: FOURLAN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Nov 1991 (33 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: S95192
FEI/EIN Number 59-3094662
Address: 10603 GOOLSBY LANE, RIVERVIEW, FL 33569
Mail Address: 10603 GOOLSBY LANE, RIVERVIEW, FL 33569
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LANGELIER, JOELLE Agent 10603 GOOLSBY LANE, RIVERVIEW, FL 33569

President

Name Role Address
LANGELIER, JACQUELINE President 909 SYMPHONY BEACH LN, APOLLO BEACH, FL

Vice President

Name Role Address
LANGELIER, MAURICE Vice President 909 SYMPHONY BEACH LN, APOLLO BEACH, FL

Treasurer

Name Role Address
LANGELIER, PHILIPPE Treasurer 505 56TH ST., TAMPA, FL

Secretary

Name Role Address
LANGELIER, JOELLE Secretary 10603 GOOLSBY LANE, RIVERVIEW, FL 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 10603 GOOLSBY LANE, RIVERVIEW, FL 33569 No data
CHANGE OF MAILING ADDRESS 2005-05-02 10603 GOOLSBY LANE, RIVERVIEW, FL 33569 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 10603 GOOLSBY LANE, RIVERVIEW, FL 33569 No data
REGISTERED AGENT NAME CHANGED 1991-12-09 LANGELIER, JOELLE No data

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State