Search icon

ROBERT J ELDREDGE CO. ***SEE NOTE***

Company Details

Entity Name: ROBERT J ELDREDGE CO. ***SEE NOTE***
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Feb 1988 (37 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: M69905
FEI/EIN Number 59-2864155
Address: 1210 Lakeshore Dr, INVERNESS, FL 34450
Mail Address: 1210 Lakeshore Dr, INVERNESS, FL 34450
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Eldredge, Leslie A Agent 1210 Lakeshore Drive, INVERNESS, FL 34450

President

Name Role Address
ELDREDGE, ROBERT J President 1210 Lakeshore Drive, INVERNESS, FL 34450

Director

Name Role Address
ELDREDGE, ROBERT J Director 1210 Lakeshore Drive, INVERNESS, FL 34450

Treasurer

Name Role Address
ELDREDGE, LESLIE A Treasurer 1210 Lakeshore Drive, INVERNESS, FL 34450

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-23 Eldredge, Leslie A No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 1210 Lakeshore Drive, INVERNESS, FL 34450 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 1210 Lakeshore Dr, INVERNESS, FL 34450 No data
CHANGE OF MAILING ADDRESS 2022-03-15 1210 Lakeshore Dr, INVERNESS, FL 34450 No data
AMENDMENT 2020-10-05 No data No data
NAME CHANGE AMENDMENT 1992-10-22 ROBERT J ELDREDGE CO. ***SEE NOTE*** No data

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-04
Amendment 2020-10-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State