Search icon

MCGARVEY DOERER CUSTOM HOMES, INC.

Company Details

Entity Name: MCGARVEY DOERER CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Sep 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000086989
FEI/EIN Number 752986480
Address: 432 OSCEOLA AVE., JACKSONVILLE BEACH, FL, 32250
Mail Address: 731 A1A BEACH BLVD., SUITE A, SAINT AUGUSTINE, FL, 32080
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MCGARVEY JAMES N Agent 432 OSCEALA AVE., JACKSONVILLE BEACH, FL, 32250

Secretary

Name Role Address
MCGARVEY JAMES N Secretary 432 OSCEOLA AVE., JACKSONVILLE BEACH, FL, 32250

Treasurer

Name Role Address
MCGARVEY JAMES N Treasurer 432 OSCEOLA AVE., JACKSONVILLE BEACH, FL, 32250

Director

Name Role Address
MCGARVEY JAMES N Director 432 OSCEOLA AVE, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2007-03-19 432 OSCEOLA AVE., JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-11 432 OSCEOLA AVE., JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-11 432 OSCEALA AVE., JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2002-04-16 MCGARVEY, JAMES NJR No data
NAME CHANGE AMENDMENT 2002-01-23 MCGARVEY DOERER CUSTOM HOMES, INC. No data

Documents

Name Date
ANNUAL REPORT 2008-03-21
Off/Dir Resignation 2007-12-31
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-16
Name Change 2002-01-23
Domestic Profit 2001-09-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State