Name: | FRED C. CHURCH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1998 (27 years ago) |
Entity Number: | 2248528 |
ZIP code: | 32801 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 450 S Orange Ave., 4th Floor, Orlando, FL, United States, 32801 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RANDY LARSEN | Chief Executive Officer | 450 S ORANGE AVE., 4TH FLOOR, ORLANDO, FL, United States, 32801 |
Name | Role | Address |
---|---|---|
FRED C. CHURCH, INC. | DOS Process Agent | 450 S Orange Ave., 4th Floor, Orlando, FL, United States, 32801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-06 | 2024-04-06 | Address | 450 S ORANGE AVE., 4TH FLOOR, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer) |
2024-04-06 | 2024-04-06 | Address | 200 COLONIAL CENTER PARKWAY, #140, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer) |
2024-04-06 | 2024-04-06 | Address | 41 WELLMAN STREET, LOWELL, MA, 01851, USA (Type of address: Chief Executive Officer) |
2022-03-25 | 2024-04-06 | Address | 41 WELLMAN STREET, LOWELL, MA, 01851, USA (Type of address: Chief Executive Officer) |
2022-03-25 | 2024-04-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240406000049 | 2024-04-06 | BIENNIAL STATEMENT | 2024-04-06 |
220419003450 | 2022-04-19 | BIENNIAL STATEMENT | 2022-04-01 |
220325000163 | 2022-03-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-24 |
200429060089 | 2020-04-29 | BIENNIAL STATEMENT | 2020-04-01 |
180419006142 | 2018-04-19 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State