Entity Name: | CEILING PRO OF JAX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Sep 2000 (24 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P00000092264 |
FEI/EIN Number | 593677355 |
Address: | 369 BLANDING BLVD, N-02, ORANGE PARK, FL, 32073 |
Mail Address: | 369 BLANDING BLVD, N-02, ORANGE PARK, FL, 32073 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INTERNOSCIA DAVID J | Agent | 3149 PONCE DE LEON UNIT #7, ST AUGUSTINE, FL, 32084 |
Name | Role | Address |
---|---|---|
BURTON ROBERT H | President | 2175 KINGSLEY AVE STE 204, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
BURTON ROBERT H | Vice President | 2175 KINGSLEY AVE STE 204, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
BURTON ROBERT H | Treasurer | 2175 KINGSLEY AVE STE 204, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
BURTON ROBERT H | Secretary | 2175 KINGSLEY AVE STE 204, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
BURTON ROBERT H | Director | 2649 SENECA DR, JACKSONVILLE, FL, 32059 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-09-09 | 369 BLANDING BLVD, N-02, ORANGE PARK, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2002-09-09 | 369 BLANDING BLVD, N-02, ORANGE PARK, FL 32073 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-09-09 |
ANNUAL REPORT | 2001-04-27 |
Domestic Profit | 2000-09-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State