Entity Name: | JUDICIAL RESPONSIBILITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 15 Sep 2000 (24 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: | N00000006164 |
FEI/EIN Number | 593671390 |
Address: | 1279-G REDWOOD LANE, GULF BREEZE, FL, 32563 |
Mail Address: | 1279-G REDWOOD LANE, GULF BREEZE, FL, 32563 |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIS PAUL C | Agent | 1279-G REDWOOD LANE, GULF BREEZE, FL, 32561 |
Name | Role | Address |
---|---|---|
WILLIS PAUL C | Director | 1279-G REDWOOD LANE, GULF BREEZE, FL, 32563 |
MILLS OCIE C | Director | 9617 SWAN LAKE ROAD, ALBORN, MN, 55702 |
DECARO CHARLES | Director | 1350 BEVERLY RD # 115, MC LEAN, VA, 22101 |
Name | Role | Address |
---|---|---|
WILLIS PAUL C | President | 1279-G REDWOOD LANE, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-08-01 | 1279-G REDWOOD LANE, GULF BREEZE, FL 32563 | No data |
CHANGE OF MAILING ADDRESS | 2001-08-01 | 1279-G REDWOOD LANE, GULF BREEZE, FL 32563 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-08-01 |
Domestic Non-Profit | 2000-09-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State