Entity Name: | DOGWOOD BUILDING SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 Dec 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F15000005323 |
FEI/EIN Number | 562111277 |
Address: | 901 BRIDGE ST., WINSTON-SALEM, NC, 27101, US |
Mail Address: | 901 Bridge St, Winston Salem, NC, 27101, US |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MOSS JONATHAN | President | 3060 PRYTANIA RD, WINSTON SALEM, NC, 27101 |
Name | Role | Address |
---|---|---|
ANDERSON TIMOTHY | Vice President | 4145 SE LAMBERT ST, PORTLAND, OR, 97202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-29 | 901 BRIDGE ST., WINSTON-SALEM, NC 27101 | No data |
REGISTERED AGENT NAME CHANGED | 2018-06-29 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-16 | 901 BRIDGE ST., WINSTON-SALEM, NC 27101 | No data |
Name | Date |
---|---|
Reg. Agent Change | 2018-06-29 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-16 |
Foreign Profit | 2015-12-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State