Entity Name: | NORTH FLORIDA SITE CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Jul 2000 (25 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P00000069465 |
Address: | 214 COUNTY ROAD 207A, EAST PALATKA, FL, 32131 |
Mail Address: | 214 COUNTY ROAD 207A, EAST PALATKA, FL, 32131 |
ZIP code: | 32131 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
GLAZIER, GLAZIER & DIETRICH, P.A. | Agent |
Name | Role | Address |
---|---|---|
LLOYD SAMUEL J | Director | 214 COUNTY ROAD 207A, EAST PALATKA, FL, 32131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 8833 PERIMETER PARK BLVD., SUITE 1002, JACKSONVILLE, FL 32216 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000089138 | LAPSED | 02-14976 CC/DIV: M | COUNTY COURT DUVAL COUNTY | 2003-02-20 | 2008-02-28 | $10,716.49 | M.D. MOODY & SONS, INC., PO BOX 5350, JACKSONVILLE FL 32247 |
Name | Date |
---|---|
Reg. Agent Resignation | 2001-08-17 |
Domestic Profit | 2000-07-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State