Search icon

WOODY'S BAR-B-Q ROOSEVELT, INC.

Company Details

Entity Name: WOODY'S BAR-B-Q ROOSEVELT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jun 2005 (20 years ago)
Date of dissolution: 11 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2019 (6 years ago)
Document Number: P05000084757
FEI/EIN Number 59-3148049
Mail Address: 4745 SUTTON PARK COURT, SUITE 301, JACKSONVILLE, FL 32224
Address: 110 S State Road 19, Palatka, FL 32177
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
MILLS, JAMES W, JR Agent 4745 SUTTON PRK CT, STE 301, JACKSONVILLE, FL 32224

President

Name Role Address
MILLS, YOLANDO President 100 KINGFISHER DRIVE, PONTE VEDRA BEACH, FL 32062

Treasurer

Name Role Address
MILLS, YOLANDO Treasurer 100 KINGFISHER DRIVE, PONTE VEDRA BEACH, FL 32062

Director

Name Role Address
MILLS, YOLANDO Director 100 KINGFISHER DRIVE, PONTE VEDRA BEACH, FL 32062

Chairman

Name Role Address
MILLS, JAMES W, JR Chairman 101 CANNON COURT, PONTE VEDRA BEACH, FL 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-11 No data No data
AMENDMENT 2018-06-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-29 110 S State Road 19, Palatka, FL 32177 No data
REGISTERED AGENT NAME CHANGED 2006-04-27 MILLS, JAMES W, JR No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 4745 SUTTON PRK CT, STE 301, JACKSONVILLE, FL 32224 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-11
ANNUAL REPORT 2019-02-12
Amendment 2018-06-22
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-13

Date of last update: 28 Jan 2025

Sources: Florida Department of State