Entity Name: | COMMON PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Dec 2004 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P04000165519 |
FEI/EIN Number | 202362932 |
Address: | 14402 Deer Haven Ct, Rush, KY, 41168, US |
Mail Address: | 14402 Deer Haven Ct, Rush, KY, 41168, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELLS GARY L | Agent | 4108 3rd Ave W, Palmetto, FL, 34221 |
Name | Role | Address |
---|---|---|
WELLS GARY L | President | 14402 Deer Haven Ct, Rush, KY, 41168 |
Name | Role | Address |
---|---|---|
WELLS TERESA | Vice President | 14402 Deer Haven Ct, Rush, KY, 41168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-16 | 4108 3rd Ave W, Palmetto, FL 34221 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-16 | 14402 Deer Haven Ct, Rush, KY 41168 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-16 | 14402 Deer Haven Ct, Rush, KY 41168 | No data |
REGISTERED AGENT NAME CHANGED | 2013-10-29 | WELLS, GARY L | No data |
REINSTATEMENT | 2013-10-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
AMENDMENT | 2005-04-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-01-10 |
REINSTATEMENT | 2013-10-29 |
ANNUAL REPORT | 2008-03-28 |
ANNUAL REPORT | 2007-03-10 |
ANNUAL REPORT | 2006-02-15 |
ANNUAL REPORT | 2005-07-06 |
Amendment | 2005-04-01 |
Domestic Profit | 2004-12-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State