Entity Name: | EATMON & O'STEEN BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Oct 2005 (19 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: | P05000145037 |
FEI/EIN Number | 203764304 |
Address: | 8975 WEST BEAVER STREET, JACKSONVILLE, FL, 32220 |
Mail Address: | 8975 WEST BEAVER STREET, JACKSONVILLE, FL, 32220 |
ZIP code: | 32220 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BARKER & BARKER, P.A. | Agent |
Name | Role | Address |
---|---|---|
EATMON DAVID B | President | 6189 COUNTY ROAD 352, KEYSTONE HEIGHTS, FL, 32656 |
Name | Role | Address |
---|---|---|
O'STEEN KEVIN | Vice President | 2818 SEMINOLE VILLAGE DR., MIDDLEBURG, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
NAME CHANGE AMENDMENT | 2005-11-15 | EATMON & O'STEEN BUILDERS, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000689136 | LAPSED | 1000000341948 | DUVAL | 2012-10-15 | 2022-10-17 | $ 722.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J10000001575 | LAPSED | 2009 SC 000353 | CLAY CTY. | 2009-12-22 | 2015-01-12 | $4,857.49 | BERTIE HEATING & AIR CONDITIONING, INC., 1730 NE 23RD AVENUE, GAINESVILLE, FL 32606 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-09-07 |
ANNUAL REPORT | 2006-02-22 |
Name Change | 2005-11-15 |
Domestic Profit | 2005-10-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State