Entity Name: | ISLAND FOOD STORES OF FLORIDA MO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Oct 2004 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P04000146462 |
FEI/EIN Number | 201789898 |
Address: | 853 Wellhouse Drive, JACKSONVILLE, FL, 32220, US |
Mail Address: | 853 Wellhouse Drive, JACKSONVILLE, FL, 32220, US |
ZIP code: | 32220 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barnthouse Craig A | Agent | 853 Wellhouse Drive, JACKSONVILLE, FL, 32220 |
Name | Role | Address |
---|---|---|
STOKES E. CHESTER J | Director | 4315 PABLO OAKS CT. 2, JACKSONVILLE, FL, 32224 |
BERGMANN THOMAS C | Director | 4315 PABLO OAKS CT. 2, JACKSONVILLE, FL, 32224 |
Name | Role | Address |
---|---|---|
BERGMANN THOMAS C | President | 4315 PABLO OAKS CT. 2, JACKSONVILLE, FL, 32224 |
Name | Role | Address |
---|---|---|
Barnthouse Craig A | Vice President | 853 Wellhouse Drive, JACKSONVILLE, FL, 32220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 853 Wellhouse Drive, JACKSONVILLE, FL 32220 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 853 Wellhouse Drive, JACKSONVILLE, FL 32220 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 853 Wellhouse Drive, JACKSONVILLE, FL 32220 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-22 | Barnthouse, Craig A | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000207838 | TERMINATED | 1000000445418 | DUVAL | 2013-01-02 | 2033-01-23 | $ 2,660.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-05-04 |
ANNUAL REPORT | 2012-02-02 |
ANNUAL REPORT | 2011-05-04 |
ANNUAL REPORT | 2011-02-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State