Entity Name: | FLEABUSTERS OF NORTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Jan 1990 (35 years ago) |
Date of dissolution: | 12 Feb 1997 (28 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Feb 1997 (28 years ago) |
Document Number: | L41730 |
FEI/EIN Number | 59-2989938 |
Address: | 5065-1 ST. AUGUSTINE RD., JACKSONVILLE, FL 32207 |
Mail Address: | 5065-1 ST. AUGUSTINE RD., JACKSONVILLE, FL 32207 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BISTROW, JAMES A. | Agent | 4305 GADSDEN COURT, JACKSONVILLE, FL 32207 |
Name | Role | Address |
---|---|---|
BISTROW, JAMES A. | Director | 4305 GADSDEN COURT, JACKSONVILLE, FL 32207 |
AMACKER, WILLIAM E. | Director | 7650 HUNTERS RIDGE DR., PRINCE GEORGE, VA 77057 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1997-02-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-03 | 5065-1 ST. AUGUSTINE RD., JACKSONVILLE, FL 32207 | No data |
CHANGE OF MAILING ADDRESS | 1995-04-03 | 5065-1 ST. AUGUSTINE RD., JACKSONVILLE, FL 32207 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-04-03 | 4305 GADSDEN COURT, JACKSONVILLE, FL 32207 | No data |
NAME CHANGE AMENDMENT | 1992-02-04 | FLEABUSTERS OF NORTH FLORIDA, INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 1997-02-12 |
ANNUAL REPORT | 1996-05-02 |
ANNUAL REPORT | 1995-04-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State