Entity Name: | RICK JONES DECKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Nov 2003 (21 years ago) |
Date of dissolution: | 17 Oct 2008 (16 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 17 Oct 2008 (16 years ago) |
Document Number: | P03000135928 |
FEI/EIN Number | 743110025 |
Address: | 419 2ND ST, GENEVA, FL, 32732 |
Mail Address: | 419 2ND ST, GENEVA, FL, 32732 |
ZIP code: | 32732 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES RICHARD E | Agent | 419 2ND ST, GENEVA, FL, 32732 |
Name | Role | Address |
---|---|---|
JONES RICHARD E | Director | 419 2ND ST, GENEVA, FL, 32732 |
Name | Role | Address |
---|---|---|
SMITH MARIA E | Vice President | 419 2ND ST, GENEVA, FL, 32732 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-01 | 419 2ND ST, GENEVA, FL 32732 | No data |
CHANGE OF MAILING ADDRESS | 2025-02-01 | 419 2ND ST, GENEVA, FL 32732 | No data |
VOL DISSOLUTION OF INACTIVE CORP | 2008-10-17 | No data | NOTICE OF CORPORATE DISSOLUTION |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000818582 | TERMINATED | 1000000110569 | 07137 1202 | 2009-02-19 | 2029-03-05 | $ 245.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2008-10-17 |
ANNUAL REPORT | 2004-10-29 |
ANNUAL REPORT | 2004-06-21 |
Domestic Profit | 2003-11-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State