Entity Name: | NATIONAL PULPWOOD CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Feb 1953 (72 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | 172449 |
FEI/EIN Number | 59-0692307 |
Address: | 2021 NE 25TH AVE, PO BOX 1356, OCALA, FL 32678 |
Mail Address: | 2021 NE 25TH AVE, PO BOX 1356, OCALA, FL 32678 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONE,E W | Agent | 1025 NE 12TH AVE, OCALA, FL 32670 |
Name | Role | Address |
---|---|---|
CONE, JOHNNIE H | Director | 2021 NE 25TH AVE, OCALA, FL |
Name | Role | Address |
---|---|---|
CONE, ROY S II | Vice President | 2021 NE 25TH AVENUE, OCALA, FL |
GRAHAM, SANDRA | Vice President | 2021 NE 25TH AVE, OCALA, FL |
CONE, E. W. III | Vice President | 2021 NE 25TH AVE, OCALA, FL |
Name | Role | Address |
---|---|---|
CONE, ROY S II | Manager | 2021 NE 25TH AVENUE, OCALA, FL |
CONE, E. W. III | Manager | 2021 NE 25TH AVE, OCALA, FL |
Name | Role | Address |
---|---|---|
CONE, JOHNNIE H | Secretary | 2021 NE 25TH AVE, OCALA, FL |
Name | Role | Address |
---|---|---|
CONE, JOHNNIE H | Treasurer | 2021 NE 25TH AVE, OCALA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1983-08-26 | 2021 NE 25TH AVE, PO BOX 1356, OCALA, FL 32678 | No data |
CHANGE OF MAILING ADDRESS | 1983-08-26 | 2021 NE 25TH AVE, PO BOX 1356, OCALA, FL 32678 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-18 |
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-05-07 |
ANNUAL REPORT | 1997-05-12 |
ANNUAL REPORT | 1996-03-13 |
ANNUAL REPORT | 1995-06-30 |
Date of last update: 07 Feb 2025
Sources: Florida Department of State