Entity Name: | CLASSIC WOOD FLOORING OF NORTH FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Feb 2003 (22 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: | P03000016575 |
FEI/EIN Number | 251902259 |
Address: | 12064 RISING OAKS COURT, JACKSONVILLE, FL, 32223 |
Mail Address: | 12064 RISING OAKS COURT, JACKSONVILLE, FL, 32223 |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNDON SCOTT | Agent | 12064 RISING OAKS CT, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
HERNDON DONALD SCOTT O | President | 12064 RISING OAKS COURT, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-17 | 12064 RISING OAKS COURT, JACKSONVILLE, FL 32223 | No data |
CHANGE OF MAILING ADDRESS | 2008-03-17 | 12064 RISING OAKS COURT, JACKSONVILLE, FL 32223 | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-26 | HERNDON, SCOTT | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000950401 | LAPSED | 16-2009-CC-000995-MA | CTY. CT. DUVAL CTY. | 2009-03-13 | 2014-03-18 | $9,666.65 | MAGARITELLI USA, INC., 928 W. CHESTNUT STREET, BROCKTON, MA 02301 |
J09000228568 | LAPSED | 16 2008 CC 015601 | 4TH CIR. DUVAL CTY. CT. | 2008-12-30 | 2014-01-23 | $9,800.02 | YORKRIDGE PROPERTIES, INC., PO BOX 60951, ORLANDO, FL 32860 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-03-17 |
ANNUAL REPORT | 2007-06-07 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-01-13 |
ANNUAL REPORT | 2005-02-25 |
ANNUAL REPORT | 2004-01-08 |
Domestic Profit | 2003-02-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State