Search icon

FOUR LEAF CLOVER DEVELOPMENT INC

Company Details

Entity Name: FOUR LEAF CLOVER DEVELOPMENT INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Jul 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F06000004938
FEI/EIN Number 043160281
Address: 4345 SW 20TH AVE, OCALA, FL, 34471, UN
Mail Address: 4345 SW 20TH AVE, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
RILEY JAMES W Agent 4345 SW 20TH AVE, OCALA, FL, 34474

Chairman

Name Role Address
RILEY JAMES W Chairman 4345 SW 20TH AVE, OCALA, FL, 34471

Vice Chairman

Name Role Address
RILEY JAMES W Vice Chairman 4345 SW 20TH AVE, OCALA, FL, 34471

Director

Name Role Address
RILEY JAMES W Director 4345 SW 20TH AVE, OCALA, FL, 34471

President

Name Role Address
RILEY JAMES W President 4345 SW 20TH AVE, OCALA, FL, 34471

Vice President

Name Role Address
RILEY JAMES W Vice President 4345 SW 20TH AVE, OCALA, FL, 34471

Secretary

Name Role Address
RILEY JAMES W Secretary 4345 SW 20TH AVE, OCALA, FL, 34471

Treasurer

Name Role Address
RILEY JAMES W Treasurer 4345 SW 20TH AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
PENDING REINSTATEMENT 2014-10-27 No data No data
REINSTATEMENT 2014-10-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-10-24 4345 SW 20TH AVE, OCALA, FL 34471 UN No data
CHANGE OF MAILING ADDRESS 2014-10-24 4345 SW 20TH AVE, OCALA, FL 34471 UN No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
REINSTATEMENT 2014-10-24
Foreign Profit 2006-07-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State