Search icon

DOUG MACPIKE RENOVATIONS, INC.

Company Details

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

Agent

Name Role
BRAD CONGLETON, CPA, INC. Agent

President

Name Role Address
MACPIKE DOUG President 2539 Boston Branch Circle, Signal Mountain, TN, 37377

Vice President

Name Role Address
MACPIKE LESLIE Vice President 2539 Boston Branch Circle, Signal Mountain, TN, 37377

Events

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

Documents

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