Search icon

MV NORTH FLORIDA, INC.

Company Details

Entity Name: MV NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 Jun 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: F96000002927
FEI/EIN Number 59-3380343
Address: 629 ANCHORS ST, FT WALTON BEACH, FL 32548
Mail Address: 629 ANCHORS ST, FT WALTON BEACH, FL 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: DELAWARE

Agent

Name Role Address
MCREYNOLDS, THOMAS E Agent 646 ANCHORS STREET STE 1, FORT WALTON BEACH, FL 32548

President

Name Role Address
SHEETS, EDGAR E President 308 MIRACLE STRIP APT 13D, FORT WALTON BEACH, FL

Chairman

Name Role Address
SHEETS, EDGAR E Chairman 308 MIRACLE STRIP APT 13D, FORT WALTON BEACH, FL

Director

Name Role Address
SHEETS, EDGAR E Director 308 MIRACLE STRIP APT 13D, FORT WALTON BEACH, FL
MCREYNOLDS, THOMAS E Director 646 ANCHORS ST STE 1, FORT WALTON BEACH, FL
WHITNEY, DON Director 418 DAVENPORT AVE, VALPARAISO, FL

Vice President

Name Role Address
MCREYNOLDS, THOMAS E Vice President 646 ANCHORS ST STE 1, FORT WALTON BEACH, FL

Secretary

Name Role Address
WHITNEY, DON Secretary 418 DAVENPORT AVE, VALPARAISO, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-02 629 ANCHORS ST, FT WALTON BEACH, FL 32548 No data
CHANGE OF MAILING ADDRESS 1997-04-02 629 ANCHORS ST, FT WALTON BEACH, FL 32548 No data

Documents

Name Date
ANNUAL REPORT 1998-10-01
ANNUAL REPORT 1997-04-02
DOCUMENTS PRIOR TO 1997 1996-06-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State