Search icon

INTERIOR CARPENTRY SERVICE, INC.

Company Details

Entity Name: INTERIOR CARPENTRY SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 2001 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P01000090059
FEI/EIN Number 593760645
Address: 2672 WESTPORT DRIVE, GREEN COVE SPRINGS, FL, 32043
Mail Address: 2672 WESTPORT DRIVE, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
PRIEST DONALD C Agent 2672 WESTPORT DRIVE, GREEN COVE SPRINGS, FL, 32043

President

Name Role Address
PRIEST DONALD C President 2672 WESTPORT DRIVE, GREEN COVE SPRINGS, FL, 32043

Treasurer

Name Role Address
PRIEST DONALD C Treasurer 2672 WESTPORT DRIVE, GREEN COVE SPRINGS, FL, 32043

Director

Name Role Address
PRIEST DONALD C Director 2672 WESTPORT DRIVE, GREEN COVE SPRINGS, FL, 32043
PRIEST PATRICIA T Director 2672 WESTPORT DRIVE, GREEN COVE SPRINGS, FL, 32043

Vice President

Name Role Address
PRIEST PATRICIA T Vice President 2672 WESTPORT DRIVE, GREEN COVE SPRINGS, FL, 32043

Secretary

Name Role Address
PRIEST PATRICIA T Secretary 2672 WESTPORT DRIVE, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2011-04-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 2672 WESTPORT DRIVE, GREEN COVE SPRINGS, FL 32043 No data
CHANGE OF MAILING ADDRESS 2005-04-20 2672 WESTPORT DRIVE, GREEN COVE SPRINGS, FL 32043 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 2672 WESTPORT DRIVE, GREEN COVE SPRINGS, FL 32043 No data

Documents

Name Date
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-14
REINSTATEMENT 2011-04-25
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State