Entity Name: | WALLACE DODGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Sep 1999 (25 years ago) |
Date of dissolution: | 31 Mar 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Mar 2020 (5 years ago) |
Document Number: | M99000001433 |
FEI/EIN Number | 650944659 |
Address: | 200 SW 1ST AVE., 14TH FLOOR, DELRAY BEACH, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
EDMUNDS COLEMAN | Manager | 200 SW 1ST AVE. 14TH FLOOR, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
Schoenborn David | Treasurer | 200 SW 1st Avenue, Fort Lauderdale, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08004700065 | MAROONE DODGE OF DELRAY | EXPIRED | 2008-01-04 | 2013-12-31 | No data | 1001 LINTON BLVD, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-03-31 | No data | No data |
LC STMNT OF RA/RO CHG | 2017-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-26 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 200 SW 1ST AVE., 14TH FLOOR, DELRAY BEACH, FL 33444 | No data |
MERGER | 1999-10-01 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000024937 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000189152 | TERMINATED | 1000000052790 | 21827 01179 | 2007-06-12 | 2027-06-20 | $ 20,314.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
WITHDRAWAL | 2020-03-31 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-04-27 |
CORLCRACHG | 2017-09-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State