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 |
Name | Role | Address |
---|---|---|
SIBONI MICHAEL C | Agent | 307 NW 3RD ST., OCALA, FL, 34475 |
Name | Role | Address |
---|---|---|
FOX ROBERT | President | 2150 CENTER AVE., FT. LEE, NJ, 07024 |
Name | Role | Address |
---|---|---|
MOOS JOSEPH G | Vice President | 1950 NE 170TH AVE., WILLISTON, FL, 32696 |
Name | Role | Address |
---|---|---|
MOOS JOSEPH G | Treasurer | 1950 NE 170TH AVE., WILLISTON, FL, 32696 |
Name | Role | Address |
---|---|---|
STAPLE ADAM | Secretary | 6677 W. HWY. 318, REDDICK, FL, 32686 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2000-11-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State