Search icon

MAGNOLIA MANOR AT GREEN COVE, INC.

Company Details

Entity Name: MAGNOLIA MANOR AT GREEN COVE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Mar 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: F02000001746
FEI/EIN Number 020563434
Address: 3339 U.S. HWY. 17, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 3339 U.S. HWY. 17, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: DELAWARE

Agent

Name Role Address
WILLIAMS JOYCE A Agent 3339 U.S. HWY. 17, GREEN COVE SPRINGS, FL, 32043

Director

Name Role Address
WILLIAMS JOYCE A Director 1093 A-1-A BEACH BLVD. #153, SAINT AUGUSTINE, FL, 32080

Secretary

Name Role Address
WILLIAMS JOYCE A Secretary 1093 A-1-A BEACH BLVD. #153, SAINT AUGUSTINE, FL, 32080

Treasurer

Name Role Address
WILLIAMS JOYCE A Treasurer 1093 A-1-A BEACH BLVD. #153, SAINT AUGUSTINE, FL, 32080

President

Name Role Address
SOILEAU JOHN W President 3339 U.S HWY. 17, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 3339 U.S. HWY. 17, GREEN COVE SPRINGS, FL 32043 No data
CHANGE OF MAILING ADDRESS 2004-05-03 3339 U.S. HWY. 17, GREEN COVE SPRINGS, FL 32043 No data
REGISTERED AGENT NAME CHANGED 2004-05-03 WILLIAMS, JOYCE A No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 3339 U.S. HWY. 17, GREEN COVE SPRINGS, FL 32043 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900007909 LAPSED 162008CC007456 CTY CRT DUVAL CTY 2008-04-17 2013-05-05 $8248.50 ENNIS PELLUM & ASSOCIATES INC, 5150 BELFORT ROAD SOUTH BLDG 600, JACKSONVILLE, FL 32256
J06000173158 ACTIVE 1000000031084 2762 2029 2006-07-21 2026-08-02 $ 1,643.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-31
Foreign Profit 2002-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State