Fat Face Fenner's Falloon Ltd. Overview
Fat Face Fenner's Falloon Ltd. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, August 25, 1997 and is approximately twenty-seven years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Fat Face Fenner's Falloon Ltd.
Network Visualizer
Advertisements
Key People
Who own Fat Face Fenner's Falloon Ltd.
Name | |
---|---|
Gary George Vincent |
President
Treasurer
Secretary
Director
NonDir
NonPres
NonSec
NonTreas
|
Tracey Keiser Frazier |
Director
|
Lionel Vincent |
Director
Secretary
|
Known Addresses for Fat Face Fenner's Falloon Ltd.
Corporate Filings for Fat Face Fenner's Falloon Ltd.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 02017016 |
Date Filed: | Monday, August 25, 1997 |
Registered Agent | Gary George Vincent |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Dissolved |
State: | Nevada |
State ID: | C24377-1996 |
Date Filed: | Wednesday, November 27, 1996 |
Date Expired: | Thursday, December 6, 2018 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 03920248 |
Date Filed: | Wednesday, June 22, 2016 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/27/1996 | Articles of Incorporation | ||
2/5/1997 | Initial List | ||
3/12/1998 | Annual List | ||
12/11/1998 | Annual List | ||
6/7/1999 | Amendment | AMENDED AND RESTATED ARTICLES CHANGING THE STOCK FILED (5 PAGES) RAJ CAPITAL STOCK WAS 1000 RAJ | |
1/6/2000 | Annual List | ||
12/2/2000 | Annual List | ||
12/2/2001 | Annual List | ||
12/12/2002 | Annual List | ||
12/2/2003 | Annual List | ||
11/30/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/30/2005 | Annual List | ||
8/27/2007 | Annual List | ||
10/4/2007 | Annual List | ||
3/12/2009 | Annual List | ||
7/13/2010 | Annual List | ||
5/16/2011 | Annual List | ||
4/12/2012 | Annual List | ||
3/20/2013 | Annual List | ||
11/30/2013 | Annual List | ||
11/20/2014 | Annual List | ||
12/8/2015 | Dissolution | ||
4/19/2016 | Annual List | 15-16 | |
4/19/2016 | Correction | ||
11/28/2016 | Annual List | ||
11/28/2017 | Annual List | ||
12/5/2018 | Dissolution |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Fat Face Fenner's Falloon Ltd..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Fat Face Fenner's Falloon Ltd. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
711 S Carson St Carson City, NV 89701
53 Pier Ave Hermosa Beach, CA 90254
1102 Steinhart Ave Redondo Beach, CA 90278
These addresses are known to be associated with Fat Face Fenner's Falloon Ltd. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records