Entity Name: | STOKES CONCRETE AND KOOL DECK INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 May 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P03000051847 |
FEI/EIN Number | 510464714 |
Address: | 9560-5 LEM TURNER RD, JACKSONVILLE, FL, 32208 |
Mail Address: | 9560-5 LEM TURNER RD, JACKSONVILLE, FL, 32208 |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOKES LEROY | Agent | 9560-5 LEM TURNER RD, JACKSONVILLE, FL, 32208 |
Name | Role | Address |
---|---|---|
STOKES LEROY | President | P.O. BOX 12318, JACKSONVILLE, FL, 32209 |
Name | Role | Address |
---|---|---|
STOKES LEROY | Director | P.O. BOX 12318, JACKSONVILLE, FL, 32209 |
Name | Role | Address |
---|---|---|
STOKES LEROY J | Vice President | P.O. BOX 12318, JACKSONVILLE, FL, 32209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-11 | 9560-5 LEM TURNER RD, JACKSONVILLE, FL 32208 | No data |
CHANGE OF MAILING ADDRESS | 2010-01-11 | 9560-5 LEM TURNER RD, JACKSONVILLE, FL 32208 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-11 | 9560-5 LEM TURNER RD, JACKSONVILLE, FL 32208 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-03-24 |
ANNUAL REPORT | 2007-03-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State