Entity Name: | FORCE FIVE REPLICATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 May 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P05000077668 |
FEI/EIN Number | 202942030 |
Address: | 9580 DELEGATES DR, STE. B, ORLANDO, FL, 32837 |
Mail Address: | 9580 DELEGATES DR, STE. B, ORLANDO, FL, 32837 |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUMMERS ANDREA L | Agent | 9580 DELEGATES DR, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
SUMMERS ANDREA L | President | C/O 9580 DELEGATES DR STE B, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-08-08 | 9580 DELEGATES DR, STE. B, ORLANDO, FL 32837 | No data |
CHANGE OF MAILING ADDRESS | 2006-08-08 | 9580 DELEGATES DR, STE. B, ORLANDO, FL 32837 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-08-08 | 9580 DELEGATES DR, STE. B, ORLANDO, FL 32837 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000551108 | LAPSED | 08-CA-26712: DIV. 34 | CT. 9TH JUD. CIR. ORANGE FL | 2010-01-04 | 2015-05-04 | $136,573.55 | XEROX CAPITAL SERVICES, LLC, 1301 RIDGEVIEW DRIVE, BLDG. 300, MAILSTOP R382-450, LEWISVILLE, TX 75057 |
J07000170640 | ACTIVE | 1000000047791 | 9230 3342 | 2007-04-25 | 2027-06-06 | $ 4,775.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-06-18 |
ANNUAL REPORT | 2006-08-08 |
Domestic Profit | 2005-05-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State