Entity Name: | FAMILY FENCE CENTRE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Apr 1988 (37 years ago) |
Date of dissolution: | 14 Jun 2010 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Jun 2010 (15 years ago) |
Document Number: | M77494 |
FEI/EIN Number | 59-2886731 |
Address: | 425 PAINTER AVE, DELAND, FL 32720 |
Mail Address: | 425 PAINTER AVE, DELAND, FL 32720 |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ALL FLORIDA FIRM, INC. | Agent |
Name | Role | Address |
---|---|---|
CHAMPAIGNE, HOLLIS A | Director | 2333 OLEANDER RD, DELAND, FL |
Name | Role | Address |
---|---|---|
CHAMPAIGNE, JIM | President | 2333 OLEANDER ROAD, DELAND, FL 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-06-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-06-07 | ALL FLORIDA FIRM, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-06-07 | 465 S. VOLUSIA AVE, STE. C, ORANGE CITY, FL 32763 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-03-29 | 425 PAINTER AVE, DELAND, FL 32720 | No data |
CHANGE OF MAILING ADDRESS | 1994-03-29 | 425 PAINTER AVE, DELAND, FL 32720 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000422605 | LAPSED | 08-152-D4 | LEON | 2011-04-27 | 2016-07-11 | $5,366.24 | DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FLORIDA 32399-4228 |
Name | Date |
---|---|
Voluntary Dissolution | 2010-06-14 |
ANNUAL REPORT | 2009-07-15 |
ANNUAL REPORT | 2008-03-17 |
Reg. Agent Change | 2007-06-07 |
ANNUAL REPORT | 2007-02-09 |
ANNUAL REPORT | 2006-01-27 |
ANNUAL REPORT | 2005-02-04 |
ANNUAL REPORT | 2004-02-02 |
ANNUAL REPORT | 2003-01-24 |
ANNUAL REPORT | 2002-02-26 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State