Search icon

F3EA Inc.

Company Details

Name: F3EA Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jun 2017 (8 years ago)
Organization Date: 11 Dec 2013 (11 years ago)
Authority Date: 02 Jun 2017 (8 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Organization Number: 0987235
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 110 RIVERVIEW DRIVE, SAVANNAH, GA 31404
Place of Formation: DELAWARE

Secretary

Name Role
Jenny Williams Secretary

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Authorized Rep

Name Role
Jennifer Pearson Authorized Rep

Officer

Name Role
Jennifer Pearson Officer
Timothy Pearson Officer
Jenny Williams Officer
Joyce Velicovich Officer

President

Name Role
Joyce Velicovich President

Director

Name Role
Joyce Velicovich Director
Timothy Pearson Director

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-04-07
Registered Agent name/address change 2022-07-15
Annual Report 2022-06-14
Annual Report 2021-04-15
Principal Office Address Change 2020-03-09
Annual Report 2020-03-09
Registered Agent name/address change 2019-04-03
Annual Report 2019-04-03
Annual Report 2018-08-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000822 Assault, Libel, and Slander 2020-12-08 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-12-08
Termination Date 2021-09-13
Date Issue Joined 2021-05-10
Section 1332
Status Terminated

Parties

Name HASENBEIN
Role Plaintiff
Name F3EA Inc.
Role Defendant

Sources: Kentucky Secretary of State