Entity Name: | LUV TO SCRAP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Sep 2000 (24 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: | P00000092811 |
FEI/EIN Number | 593666584 |
Address: | 1508 PARK AVE, ORANGE PARK, FL, 32073 |
Mail Address: | 1508 PARK AVE, ORANGE PARK, FL, 32073 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES ADRAIN L | Agent | 1508 PARK AVE, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
JONES ADRAIN L | President | 1804 PLAINFIELD AVE, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
JONES JEFFREY G | Secretary | 1804 PLAINFIELD AVE, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
NAME CHANGE AMENDMENT | 2003-08-18 | LUV TO SCRAP, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-29 | 1508 PARK AVE, ORANGE PARK, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2003-04-29 | 1508 PARK AVE, ORANGE PARK, FL 32073 | No data |
REGISTERED AGENT NAME CHANGED | 2003-04-29 | JONES, ADRAIN L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-29 | 1508 PARK AVE, ORANGE PARK, FL 32073 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000003899 | TERMINATED | 01023580020 | 02139 00478 | 2002-12-31 | 2008-01-06 | $ 9,755.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL 322096829 |
Name | Date |
---|---|
Name Change | 2003-08-18 |
ANNUAL REPORT | 2003-04-29 |
ANNUAL REPORT | 2002-04-28 |
ANNUAL REPORT | 2001-04-25 |
Domestic Profit | 2000-09-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State