Entity Name: | ST. ALBANS WOOD COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 May 2022 (3 years ago) |
Document Number: | P05000062351 |
FEI/EIN Number | 202802234 |
Address: | 3251 Ditmar Rd, Weedsport, NY, 13166-9481, US |
Mail Address: | 3251 Ditmar Raod, Weedsport, NY, 13166-9481, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRANE CELINE | Agent | 3251 Ditmar Rd, Weedsport, FL, 131669481 |
Name | Role | Address |
---|---|---|
Crane Celine | Chief Executive Officer | 3251 Ditmar Rd, Weedsport, NY, 131669481 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000103433 | DESIGN DIVA CONSTRUCTION | EXPIRED | 2017-09-17 | 2022-12-31 | No data | 51120 W 12TH ST, JACKSONVILLE, FL, 32254 |
G17000103434 | PROSTAR HOME SERVICES | EXPIRED | 2017-09-17 | 2022-12-31 | No data | 5110 W 12TH ST, JACKSONVILLE, FL, 32254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-08 | 3251 Ditmar Rd, Weedsport, NY 13166-9481 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-08 | 3251 Ditmar Rd, Weedsport, FL 13166-9481 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-08 | 3251 Ditmar Rd, Weedsport, NY 13166-9481 | No data |
REINSTATEMENT | 2022-05-31 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-05-31 | CRANE, CELINE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
AMENDMENT AND NAME CHANGE | 2017-10-10 | ST. ALBANS WOOD COMPANY | No data |
REINSTATEMENT | 2014-05-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-07-05 |
REINSTATEMENT | 2022-05-31 |
ANNUAL REPORT | 2020-09-14 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-09-28 |
Reg. Agent Change | 2018-01-22 |
Amendment and Name Change | 2017-10-10 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State