Search icon

LUV TO SCRAP, INC.

Company Details

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

Agent

Name Role Address
JONES ADRAIN L Agent 1508 PARK AVE, ORANGE PARK, FL, 32073

President

Name Role Address
JONES ADRAIN L President 1804 PLAINFIELD AVE, ORANGE PARK, FL, 32073

Secretary

Name Role Address
JONES JEFFREY G Secretary 1804 PLAINFIELD AVE, ORANGE PARK, FL, 32073

Events

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

Debts

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

Documents

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