Search icon

DUNHILL BLOODSTOCK, INC.

Company Details

Entity Name: DUNHILL BLOODSTOCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Nov 2000 (24 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P00000105739
Address: 7100 NW 110TH ST., REDDICK, FL, 32686
Mail Address: 7100 NW 110TH ST., REDDICK, FL, 32686
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
SIBONI MICHAEL C Agent 307 NW 3RD ST., OCALA, FL, 34475

President

Name Role Address
FOX ROBERT President 2150 CENTER AVE., FT. LEE, NJ, 07024

Vice President

Name Role Address
MOOS JOSEPH G Vice President 1950 NE 170TH AVE., WILLISTON, FL, 32696

Treasurer

Name Role Address
MOOS JOSEPH G Treasurer 1950 NE 170TH AVE., WILLISTON, FL, 32696

Secretary

Name Role Address
STAPLE ADAM Secretary 6677 W. HWY. 318, REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
Domestic Profit 2000-11-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State