Entity Name: | M & A DECKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Jul 2000 (25 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P00000070278 |
FEI/EIN Number | 59-3659969 |
Address: | 3886 ELOISE STREET, JACKSONVILLE, FL 32205 |
Mail Address: | 3886 ELOISE STREET, JACKSONVILLE, FL 32205 |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON, ROBERT A | Agent | 3886 ELOISE STREET, JACKSONVILLE, FL 32205 |
Name | Role | Address |
---|---|---|
DURRANCE, MICHAEL | Vice President | 1217 CIMMRON AVE, ORANGE PARK, FL 32065 |
Name | Role | Address |
---|---|---|
ANDERSON, KAREN | President | 3886 ELOISE ST., JACKSONVILLE, FL 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-01-29 | 3886 ELOISE STREET, JACKSONVILLE, FL 32205 | No data |
CHANGE OF MAILING ADDRESS | 2002-01-29 | 3886 ELOISE STREET, JACKSONVILLE, FL 32205 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-01-29 | 3886 ELOISE STREET, JACKSONVILLE, FL 32205 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-01-29 |
ANNUAL REPORT | 2001-05-24 |
Domestic Profit | 2000-07-20 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State