Entity Name: | OLD FLORIDA CONSERVATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Mar 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P01000028743 |
FEI/EIN Number | 593718869 |
Address: | 3728 W International Speedway Blvd, Daytona Beach, FL, 32124, US |
Mail Address: | 3728 W International Speedway Blvd, Daytona Beach, FL, 32124, US |
ZIP code: | 32124 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHLAGETER CHRISTOPHER T | Agent | 3728 W International Speedway Blvd, Daytona Beach, FL, 32124 |
Name | Role | Address |
---|---|---|
SCHLAGETER CHRISTOPHER T | President | 3728 W International Speedway Blvd, Daytona Beach, FL, 32124 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000110205 | COASTAL LIVING SHORELINES, INCORPORATED | EXPIRED | 2017-10-05 | 2022-12-31 | No data | 3728 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32124 |
G17000092323 | 4 S HORSE TRAINING, INCORPORATED | EXPIRED | 2017-08-21 | 2022-12-31 | No data | 3728 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32124 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-07 | 3728 W International Speedway Blvd, Daytona Beach, FL 32124 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-07 | 3728 W International Speedway Blvd, Daytona Beach, FL 32124 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-07 | 3728 W International Speedway Blvd, Daytona Beach, FL 32124 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-07-15 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
AMENDED ANNUAL REPORT | 2017-10-05 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State