Entity Name: | THE PROCESSING POST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Nov 2000 (24 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P00000105767 |
FEI/EIN Number | 593682372 |
Address: | 2019 BARTON AVENUE, JACKSONVILLE, FL, 32207 |
Mail Address: | PO BOX 1733, ORANGE PARK, FL, 32073 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KINSMAN TAMERA K | Agent | 2555 WINDWOOD LANE, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
KINSMAN TAMERA K | President | 2555 WINDWOOD LANE, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2005-07-01 | 2019 BARTON AVENUE, JACKSONVILLE, FL 32207 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-07-01 | 2555 WINDWOOD LANE, ORANGE PARK, FL 32073 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-01-14 | 2019 BARTON AVENUE, JACKSONVILLE, FL 32207 | No data |
REGISTERED AGENT NAME CHANGED | 2001-02-08 | KINSMAN, TAMERA K | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-07-01 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-01-08 |
ANNUAL REPORT | 2002-01-14 |
ANNUAL REPORT | 2001-02-08 |
Domestic Profit | 2000-11-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State