Entity Name: | ADVANTAGE DOORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Aug 2006 (19 years ago) |
Date of dissolution: | 07 Oct 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Oct 2017 (7 years ago) |
Document Number: | P06000102272 |
FEI/EIN Number | 205332590 |
Address: | 4521-6 St. Augustine Rd., Jacksonville, FL, 32207, US |
Mail Address: | 4521-6 St. Augustine Rd., Jacksonville, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER ARTIMUS C | Agent | 4521-6 St. Augustine Rd., Jacksonville, FL, 32207 |
Name | Role | Address |
---|---|---|
WALKER ARTIMUS C | President | 4521-6 St. Augustine Rd., Jacksonville, FL, 32207 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000093213 | STRAIGHT-SHOT AUTO SALES | EXPIRED | 2015-09-10 | 2020-12-31 | No data | 4521-6 ST. AUGUSTINE RD., JACKSONVILLE, FL, 32207 |
G12000121088 | DREAM WALKER PHOTOGRAPHY | EXPIRED | 2012-12-14 | 2017-12-31 | No data | 10752 DEERWOOD PARK BLVD SOUTH, SUITE 100, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-10-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-14 | 4521-6 St. Augustine Rd., Jacksonville, FL 32207 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-14 | 4521-6 St. Augustine Rd., Jacksonville, FL 32207 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-14 | 4521-6 St. Augustine Rd., Jacksonville, FL 32207 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000033019 | LAPSED | 16 2017 SC 9351 DIV K | DUVAL CO. | 2018-01-18 | 2023-01-29 | $3975.63 | GATE PETROLEUM COMPANY DBA, GATE FLEET SERVICES, PO BOX 23627, JACKSONVILLE, FLORIDA 32241 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State