Search icon

MOULTRIE SQUARE CENTER, INC.

Company Details

Entity Name: MOULTRIE SQUARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 May 1989 (36 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: K85563
FEI/EIN Number 59-2946363
Address: C/O G. W. WHITMIRE, JR., 200 NORTH LAURA STREET, 10TH FLOOR, JACKSONVILLE, FL 32202
Mail Address: C/O G. W. WHITMIRE, JR., 200 NORTH LAURA STREET, 10TH FLOOR, JACKSONVILLE, FL 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WHITMIRE, G. W., JR. Agent 200 NORTH LAURA STREET, 10TH FLOOR, JACKSONVILLE, FL 32202

Director

Name Role Address
WHITMIRE, G W J Director 200 LAURA ST, JACKSONVILLE, FL
ROBISON, ELIZABETH W. Director 200 LAURA ST., JACKSONVILLE, FL
PETERSEN, JULIE W. Director 200 LAURA ST., JACKSONVILLE, FL

President

Name Role Address
WHITMIRE, G W J President 200 LAURA ST, JACKSONVILLE, FL

Vice President

Name Role Address
O STENN, W L Vice President 200 LAURA ST 10TH FL, JACKSONVILLE, FL

Secretary

Name Role Address
WINKER, ANN Secretary 200 LAURA ST 10TH FL, JACKSONVILLE, FL

Treasurer

Name Role Address
WINKER, ANN Treasurer 200 LAURA ST 10TH FL, JACKSONVILLE, FL

Assistant Secretary

Name Role Address
STONE, JULITH W Assistant Secretary 200 LAURA ST 10TH FL, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
NAME CHANGE AMENDMENT 1990-06-19 MOULTRIE SQUARE CENTER, INC. No data

Documents

Name Date
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-04-04
ANNUAL REPORT 1995-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State