Search icon

FRADLEY ENTERPRISES, INC.

Company Details

Entity Name: FRADLEY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Dec 1991 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2015 (9 years ago)
Document Number: V03109
FEI/EIN Number 650311187
Address: 7130 NW 44th Court, Lauderhill, FL, 33319, US
Mail Address: 7130 NW 44th Court, Lauderhill, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
KASBAR, SANCHEZ & DELUCIA INC. Agent

President

Name Role Address
MILLER ROBERT G President 7130 NW 44TH COURT, LAUDERHILL, FL, 33319

Director

Name Role Address
MILLER ROBERT G Director 7130 NW 44TH COURT, LAUDERHILL, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000142388 FRADLEY AUTO SERVICE CENTER ACTIVE 2021-10-22 2026-12-31 No data 2070 AA TIGERTAIL BLVD. BLDG. 2, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-24 7130 NW 44th Court, Lauderhill, FL 33319 No data
CHANGE OF MAILING ADDRESS 2017-03-24 7130 NW 44th Court, Lauderhill, FL 33319 No data
AMENDMENT 2015-08-31 No data No data
REGISTERED AGENT NAME CHANGED 2015-08-31 KASBAR, SANCHEZ & DELUCIA No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-31 3880 SHERIDAN STREET, HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-15
Amendment 2015-08-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State