Search icon

WOOD YOU OF ORANGE PARK, INC.

Company Details

Entity Name: WOOD YOU OF ORANGE PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Aug 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000086154
FEI/EIN Number 611459747
Mail Address: P.O. BOX 12469, JACKSONVILLE, FL, 32209-2469
Address: 700-18 S. BLANDING BLVD., ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
BLANKENSHIP CHARLES H Agent 3333 N. CANAL ST., JACKSONVILLE, FL, 32209

President

Name Role Address
BLANKENSHIP CHARLES H President 3333 N. CANAL STREET, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-14 700-18 S. BLANDING BLVD., ORANGE PARK, FL 32065 No data
REGISTERED AGENT NAME CHANGED 2007-04-02 BLANKENSHIP, CHARLES H No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-02 3333 N. CANAL ST., JACKSONVILLE, FL 32209 No data
CHANGE OF MAILING ADDRESS 2005-09-30 700-18 S. BLANDING BLVD., ORANGE PARK, FL 32065 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000206840 ACTIVE 1000000257009 DUVAL 2012-03-08 2032-03-21 $ 1,098.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-06-29
Domestic Profit 2003-08-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State