Entity Name: | JERRY INGLETON PAINTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Jun 2006 (19 years ago) |
Date of dissolution: | 08 Oct 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Oct 2018 (6 years ago) |
Document Number: | P06000081888 |
FEI/EIN Number | 113784014 |
Address: | 500 Allen Dr., Merritt Island, FL, 32952, US |
Mail Address: | 500 Allen Dr., Merritt Island, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INGLETON DONNA L | Agent | 500 Allen Dr., Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
INGLETON DONNA L | President | 500 Allen Dr., Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
LIGHTHOLDER DAVID R | Director | 219 BROADVIEW DR, COCOA, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-10-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-28 | INGLETON, DONNA L | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-15 | 500 Allen Dr., Merritt Island, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-15 | 500 Allen Dr., Merritt Island, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-15 | 500 Allen Dr., Merritt Island, FL 32952 | No data |
CONVERSION | 2006-06-15 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L04000055209. CONVERSION NUMBER 300000057793 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-10-08 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-04-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State