Entity Name: | CEDAR RIVER SEAFOOD OF ORANGE PARK, FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Aug 2004 (20 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P04000130729 |
FEI/EIN Number | 201637828 |
Address: | 2105 PARK AVE STE 5, ORANGE PARK, FL, 32073 |
Mail Address: | 2105 PARK AVE STE 5, ORANGE PARK, FL, 32073 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELL ROLAND | Agent | 2105 PARK AVENUE, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
BELL ROLAND R | Director | 2105 PARK AVE STE 5, ORANGE PARK, FL, 32073 |
BELL KATHY L | Director | 2105 PARK AVE STE 5, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
BELL ROLAND R | President | 2105 PARK AVE STE 5, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
BELL KATHY L | Secretary | 2105 PARK AVE STE 5, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
BELL KATHY L | Treasurer | 2105 PARK AVE STE 5, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2005-04-15 | BELL, ROLAND | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-15 | 2105 PARK AVENUE, SUITE 5, ORANGE PARK, FL 32073 | No data |
NAME CHANGE AMENDMENT | 2005-04-11 | CEDAR RIVER SEAFOOD OF ORANGE PARK, FLORIDA, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-03-14 |
ANNUAL REPORT | 2005-04-15 |
Name Change | 2005-04-11 |
Domestic Profit | 2004-08-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State