Entity Name: | DONNIE ROBERTS CONTRACTING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Dec 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P04000004821 |
FEI/EIN Number | 593775314 |
Address: | 3301 ne 162nd street, citra, FL, 32113, US |
Mail Address: | p.o. box 830512, ocala, FL, 34483, US |
ZIP code: | 32113 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS DONNIE O | Agent | 9535 SE 107TH PLACE, BELLEVIEW, FL, 34420 |
Name | Role | Address |
---|---|---|
ROBERTS DONNIE O | President | 9535 SE 107TH PLACE, BELLEVIEW, FL, 34420 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-28 | 3301 ne 162nd street, citra, FL 32113 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-28 | 3301 ne 162nd street, citra, FL 32113 | No data |
CANCEL ADM DISS/REV | 2009-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-14 | 9535 SE 107TH PLACE, BELLEVIEW, FL 34420 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900010973 | LAPSED | 07-395-CC | MARION COUNTY CIVIL | 2007-07-06 | 2012-07-20 | $6186.73 | FORD MOTOR CREDIT COMPANY, P.O. BOX 6508, MESA, AZ 85216 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State