Entity Name: | SPRINGFIELD GRAIN & SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 May 1976 (49 years ago) |
Date of dissolution: | 08 Oct 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Oct 2024 (4 months ago) |
Document Number: | 503131 |
FEI/EIN Number | 59-1687018 |
Address: | 2223 Atlantic Blvd, Jacksonville, FL 32207 |
Mail Address: | 2223 Atlantic Blvd, Jacksonville, FL 32207 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tromberg, Fred | Agent | 4925 Beach Boulevard, Jacksonville, FL 32207 |
Name | Role | Address |
---|---|---|
MCGILL, DIANE C | President | 2223 Atlantic Blvd, Jacksonville, FL 32207 |
Name | Role | Address |
---|---|---|
MCGILL, WILLIAM | Vice President | 2223 Atlantic Blvd, Jacksonville, FL 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-08 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-11-15 | 2223 Atlantic Blvd, Jacksonville, FL 32207 | No data |
REGISTERED AGENT NAME CHANGED | 2021-11-15 | Tromberg, Fred | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-15 | 4925 Beach Boulevard, Jacksonville, FL 32207 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 2223 Atlantic Blvd, Jacksonville, FL 32207 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2024-10-08 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-08 |
AMENDED ANNUAL REPORT | 2021-11-15 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State