Search icon

PRESSLEY - DAVIS HARVESTING, INC.

Company Details

Entity Name: PRESSLEY - DAVIS HARVESTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Feb 1985 (40 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: H44997
FEI/EIN Number 59-2502630
Address: 1364 S LAKE REEDY BLVD, FROSTPROOF, FL 33843
Mail Address: 1131 S LAKE REEDY BLVD, FROSTPROOF, FL 33843
ZIP code: 33843
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
PRESSLEY, ROBERT R Agent 1131 SOUTH LAKE REEDY BLVD, FROSTPROOF, FL 33843

President

Name Role Address
PRESSLEY, MARY ANN President 1131 S LAKE REEDY BLVD, FROSTPROOF, FL 33843

Secretary

Name Role Address
PRESSLEY, ROBERT R. Secretary 1131 S LAKE REEDY BLVD, FROSTPROOF, FL 33843

Treasurer

Name Role Address
PRESSLEY, ROBERT R. Treasurer 1131 S LAKE REEDY BLVD, FROSTPROOF, FL 33843

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 1364 S LAKE REEDY BLVD, FROSTPROOF, FL 33843 No data
CHANGE OF MAILING ADDRESS 1998-06-22 1364 S LAKE REEDY BLVD, FROSTPROOF, FL 33843 No data
REGISTERED AGENT NAME CHANGED 1997-04-29 PRESSLEY, ROBERT R No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-29 1131 SOUTH LAKE REEDY BLVD, FROSTPROOF, FL 33843 No data

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-09-24
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State