Entity Name: | GATE CITY BEDDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Jan 1975 (50 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | 467651 |
FEI/EIN Number | 59-1555334 |
Address: | 2081 WALNUT ST., JACKSONVILLE, FL 32206 |
Mail Address: | 2081 WALNUT ST., JACKSONVILLE, FL 32206 |
ZIP code: | 32206 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMBLESS, LARRY | Agent | 6117 KELLOW DR., JACKSONVILLE, FL 32216 |
Name | Role | Address |
---|---|---|
CHAMBLESS, LARRY | Vice President | P.O. BOX 3236, JACKSONVILLE, FL 32206 |
Name | Role | Address |
---|---|---|
CHAMBLESS, LARRY | Director | P.O. BOX 3236, JACKSONVILLE, FL 32206 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2003-04-14 | CHAMBLESS, LARRY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-14 | 6117 KELLOW DR., JACKSONVILLE, FL 32216 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900004484 | LAPSED | 2003-SC-10196 | COUNTY CRT DUVAL COUNTY FL | 2004-01-30 | 2009-02-20 | $4252.17 | HICKORY SPRINGS, INC., P.O. BOX 128, HICKORY SPRINGS, NC 28603 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-20 |
ANNUAL REPORT | 2003-04-14 |
Off/Dir Resignation | 2002-07-18 |
ANNUAL REPORT | 2002-05-02 |
ANNUAL REPORT | 2001-04-18 |
ANNUAL REPORT | 2000-01-21 |
ANNUAL REPORT | 1999-04-22 |
ANNUAL REPORT | 1998-01-22 |
ANNUAL REPORT | 1997-04-24 |
ANNUAL REPORT | 1996-06-03 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State