Entity Name: | DOUG MACPIKE RENOVATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Apr 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P04000062248 |
FEI/EIN Number | 201224117 |
Address: | 112 Berger Place, Fort Walton Beach, FL, 32548, US |
Mail Address: | 2539 Boston Branch Circle, Signal Mountain, TN, 37377, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BRAD CONGLETON, CPA, INC. | Agent |
Name | Role | Address |
---|---|---|
MACPIKE DOUG | President | 2539 Boston Branch Circle, Signal Mountain, TN, 37377 |
Name | Role | Address |
---|---|---|
MACPIKE LESLIE | Vice President | 2539 Boston Branch Circle, Signal Mountain, TN, 37377 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-23 | 112 Berger Place, Fort Walton Beach, FL 32548 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-23 | 112 Berger Place, Fort Walton Beach, FL 32548 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-03 | 2050 W. Co. Hwy. 30A, #214, SANTA ROSA BEACH, FL 32459 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-01-19 |
ANNUAL REPORT | 2013-03-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State