Entity Name: | NAPOYCA LEGACY 4, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Dec 2005 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P05000163833 |
FEI/EIN Number | 203949012 |
Address: | 7 RED CEDAR, AMELIA ISLAND, FL, 32034, US |
Mail Address: | 7 RED CEDAR, AMELIA ISLAND, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIMES THOMAS L | Agent | 7 RED CEDAR, AMELIA ISLAND, FL, 32034 |
Name | Role | Address |
---|---|---|
GRIMES THOMAS L | Director | 7 RED CEDAR, AMELIA ISLAND, FL, 32034 |
Name | Role | Address |
---|---|---|
GRIMES THOMAS L | Chairman | 7 RED CEDAR, AMELIA ISLAND, FL, 32034 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000013009 | AGRIGISTICS | EXPIRED | 2016-02-04 | 2021-12-31 | No data | 600 ELLIS ROAD NORTH, JACKSONVILLE, FL, 32254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
AMENDMENT AND NAME CHANGE | 2018-05-11 | NAPOYCA LEGACY 4, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-11 | 7 RED CEDAR, AMELIA ISLAND, FL 32034 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-11 | 7 RED CEDAR, AMELIA ISLAND, FL 32034 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-11 | 7 RED CEDAR, AMELIA ISLAND, FL 32034 | No data |
REGISTERED AGENT NAME CHANGED | 2013-07-19 | GRIMES, THOMAS L | No data |
NAME CHANGE AMENDMENT | 2009-03-10 | GRIMES SUPPLY CHAIN SERVICES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-01-28 |
Amendment and Name Change | 2018-05-11 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-08 |
AMENDED ANNUAL REPORT | 2016-06-06 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State