Search icon

CALDWELL GREYHOUNDS A, INC.

Company Details

Entity Name: CALDWELL GREYHOUNDS A, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Dec 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000160763
FEI/EIN Number 205752976
Address: 13822 HARBOR CREEK PLACE, JACKSONVILLE, FL, 32224, UN
Mail Address: 13822 HARBOR CREEK PLACE, JACKSONVILLE, FL, 32224, UN
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BRUCE CALDWELL L Agent 13822 HARBOR CREEK PLACE, JACKSONVILLE, FL, 32224

President

Name Role Address
CALDWELL BRUCE L President 13822 HARBOR CREEK, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
CALDWELL BRUCE L Secretary 13822 HARBOR CREEK, JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
CALDWELL BRUCE L Treasurer 13822 HARBOR CREEK, JACKSONVILLE, FL, 32224

Director

Name Role Address
CALDWELL BRUCE L Director 13822 HARBOR CREEK, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-21 13822 HARBOR CREEK PLACE, JACKSONVILLE, FL 32224 UN No data
CHANGE OF MAILING ADDRESS 2011-03-21 13822 HARBOR CREEK PLACE, JACKSONVILLE, FL 32224 UN No data
REGISTERED AGENT NAME CHANGED 2011-03-21 BRUCE, CALDWELL L No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-24 13822 HARBOR CREEK PLACE, JACKSONVILLE, FL 32224 No data

Documents

Name Date
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-02-27
ANNUAL REPORT 2006-03-29
Domestic Profit 2005-12-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State