Search icon

POINT LONESOME III ROAD MAINTENANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: POINT LONESOME III ROAD MAINTENANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 1990 (34 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 01 Oct 2024 (7 months ago)
Document Number: N41295
FEI/EIN Number 593232399

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7692 Shellcracker St., Wewahitchka, FL, 32465, US
Mail Address: 7692 Shellcracker St., Wewahitchka, FL, 32465, US
ZIP code: 32465
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
White Michael TSr. President Michael T. White, Wewahitchka, FL, 32465
BROWN CHARLES Vice President 7878 E RUSTIC TRAIL, INVERNESS, FL, 34453
ANDERSON SHERI Secretary 2560 N POLO PT, INVERNESS, FL, 34453
Croft Margaret Sr. Treasurer 2541 N CHIMNEY TRL, Inverness, FL, 34453
Thompson Mark Director 7632 E RUSTIC TRAIL, INVERNESS, FL, 34453
Anderson Thomas T Director 2560 N Polo Pt, Inverness, FL, 34453
White Michael TSr. Agent 7692 Shellcracker St/, Wewahitchka, FL, 32465

Events

Event Type Filed Date Value Description
REVOCATION OF VOLUNTARY DISSOLUT 2024-10-01 - -
VOLUNTARY DISSOLUTION 2024-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 7692 Shellcracker St., Wewahitchka, FL 32465 -
CHANGE OF MAILING ADDRESS 2024-02-04 7692 Shellcracker St., Wewahitchka, FL 32465 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 7692 Shellcracker St/, Wewahitchka, FL 32465 -
REGISTERED AGENT NAME CHANGED 2019-10-24 White, Michael Thomas, Sr. -
AMENDMENT AND NAME CHANGE 2018-09-20 POINT LONESOME III ROAD MAINTENANCE CORPORATION -

Documents

Name Date
Revocation of Dissolution 2024-10-01
VOLUNTARY DISSOLUTION 2024-07-23
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-10-24
ANNUAL REPORT 2019-04-02
Amendment and Name Change 2018-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State