Entity Name: | DF WOODWORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Sep 2002 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P02000098962 |
FEI/EIN Number | 05-0530546 |
Address: | 405 Cone Rd., Merritt Island, FL, 32952, US |
Mail Address: | 405 Cone Rd., Merritt Island, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAY RAYMOND | Agent | 405 Cone Rd., Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
DAY RAYMOND | Director | 405 Cone Rd., Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
DAY RAYMOND | President | 405 Cone Rd., Merritt Island, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-08 | 405 Cone Rd., Merritt Island, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-08 | 405 Cone Rd., Merritt Island, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-08 | 405 Cone Rd., Merritt Island, FL 32952 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000528572 | ACTIVE | 05-2022-SC-038611 | 18TH JUDICIAL CIRCUIT BREVARD | 2022-11-21 | 2027-11-22 | $5,204.80 | 450 MYRTICE LLC, 1765 ROCHELLE PKWY., MERRITT ISLAND, FL. 32952 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State