Entity Name: | M - COURT BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Jun 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: | P05000091898 |
FEI/EIN Number | 203064881 |
Address: | 7378 JOMEL DRIVE, SPRING HILL, FL, 34607 |
Mail Address: | 7378 JOMEL DRIVE, SPRING HILL, FL, 34607 |
ZIP code: | 34607 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REGISTERED CORPORATE AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
HARTLE TERRANCE | President | 7378 JOMEL DRIVE, SPRING HILL, FL, 34607 |
Name | Role | Address |
---|---|---|
HARTLE TERRANCE | Secretary | 7378 JOMEL DRIVE, SPRING HILL, FL, 34607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000827666 | LAPSED | 08-5784-CO-42 | PINELLAS CTY. CT. | 2008-11-19 | 2014-03-09 | $15,514.32 | CRYSTAL RIVER WAREHOUSE, LLC, 3005 S.R. 590 #200, CLEARWATER, FL 33759 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-11 |
ANNUAL REPORT | 2006-09-01 |
Domestic Profit | 2005-06-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State