Search icon

DEEP CREEK PLANTATION DEVELOPMENT COMPANY

Company Details

Entity Name: DEEP CREEK PLANTATION DEVELOPMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 May 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000051548
FEI/EIN Number 200235723
Address: 4739 Ortega Forest Drive, JACKSONVILLE, FL, 32210, US
Mail Address: 4739 Ortega Forest Drive, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WEDEKIND LEE D Agent 4739 Ortega Forest Drive, JACKSONVILLE, FL, 32210

President

Name Role Address
WEDEKIND LEE D President 4739 Ortega Forest Drive, JACKSONVILLE, FL, 32210

Director

Name Role Address
WEDEKIND LEE D Director 4739 Ortega Forest Drive, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 4739 Ortega Forest Drive, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2022-04-13 4739 Ortega Forest Drive, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 4739 Ortega Forest Drive, JACKSONVILLE, FL 32210 No data
AMENDMENT 2009-01-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000153620 LAPSED 45-2010-CA-000919-AXXX-YX NASSAU COUNTY CIRCUIT COURT 2012-02-13 2017-03-07 $4,868,383.81 FLORIDA BANK, 201 NORTH FRANKLIN STREET, SUITE 100, TAMPA, FL, 33602-2031

Documents

Name Date
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State