Entity Name: | ORANGE CITY PAINT & DECORATING CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Aug 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P00000076488 |
FEI/EIN Number | 593678940 |
Address: | 815 S VOLUSIA AVENUE, UNIT #10, ORANGE CITY, FL, 32763, US |
Mail Address: | 815 S VOLUSIA AVENUE, UNIT #10, ORANGE CITY, FL, 32763, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COODY WILLIAM F | Agent | 106 W. ELM DRIVE, ORANGE CITY, FL, 32763 |
Name | Role | Address |
---|---|---|
COODY WILLIAM F | President | 1858 CLAY COURT, DELTONA, FL, 32725 |
Name | Role | Address |
---|---|---|
COODY WILLIAM F | Secretary | 1858 CLAY COURT, DELTONA, FL, 32725 |
Name | Role | Address |
---|---|---|
COODY WILLIAM F | Treasurer | 1858 CLAY COURT, DELTONA, FL, 32725 |
Name | Role | Address |
---|---|---|
COODY JULIA G | Vice President | 1858 CLAY COURT, DELTONA, FL, 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-02 | 815 S VOLUSIA AVENUE, UNIT #10, ORANGE CITY, FL 32763 | No data |
CHANGE OF MAILING ADDRESS | 2008-05-02 | 815 S VOLUSIA AVENUE, UNIT #10, ORANGE CITY, FL 32763 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-03-29 |
ANNUAL REPORT | 2004-03-31 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-01-16 |
ANNUAL REPORT | 2001-05-30 |
Domestic Profit | 2000-08-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State