Search icon

CLASSIC WOOD FLOORING OF NORTH FLORIDA INC.

Company Details

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

Agent

Name Role Address
HERNDON SCOTT Agent 12064 RISING OAKS CT, JACKSONVILLE, FL, 32223

President

Name Role Address
HERNDON DONALD SCOTT O President 12064 RISING OAKS COURT, JACKSONVILLE, FL, 32223

Events

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

Debts

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

Documents

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