Entity Name: | EF SHEATING AND DECKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Nov 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P03000130534 |
FEI/EIN Number | 200378532 |
Address: | 7563 WALDEN COURT, JACKSONVILLE, FL, 32244, US |
Mail Address: | 7563 WALDEN COURT, JACKSONVILLE, FL, 32244, US |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNER STEVEN W | Agent | 1106 PARK AVENUE, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
FORTNER EARL | President | 7563 WALDEN COURT, JACKSONVILLE, FL, 32244 |
Name | Role | Address |
---|---|---|
FORTNER EARL | Vice President | 7563 WALDEN COURT, JACKSONVILLE, FL, 32244 |
Name | Role | Address |
---|---|---|
FORTNER EDEN | Secretary | 7563 WALDEN COURT, JACKSONVILLE, FL, 32244 |
Name | Role | Address |
---|---|---|
FORTNER EDEN | Treasurer | 7563 WALDEN COURT, JACKSONVILLE, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State