Entity Name: | DEADWOOD MOUNTAIN MILLWORKS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Sep 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P06000118303 |
FEI/EIN Number | 352282666 |
Address: | 6657 hwy 183-b, ponce de leon, FL, 32455, US |
Mail Address: | 6657 hwy 183-b, ponce de leon, FL, 32455, US |
ZIP code: | 32455 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN JOHN D | Agent | 75 west brahms dr., DEFUNIAK SPRINGS, FL, 32433 |
Name | Role | Address |
---|---|---|
ALLEN JOHN D | President | 75 west brahms dr., defuniak springs, FL, 32433 |
Name | Role | Address |
---|---|---|
ALLEN JOHN D | Director | 75 west brahms dr., defuniak springs, FL, 32433 |
Name | Role | Address |
---|---|---|
ALLEN JOHN D | Treasurer | 75 west brahms dr., DEFUNIAK SPRINGS, FL, 32433 |
Name | Role | Address |
---|---|---|
ALLEN JOHN D | Secretary | 75 west brahms dr., DEFUNIAK SPRINGS, FL, 32433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-15 | 6657 hwy 183-b, ponce de leon, FL 32455 | No data |
CHANGE OF MAILING ADDRESS | 2013-02-15 | 6657 hwy 183-b, ponce de leon, FL 32455 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-15 | 75 west brahms dr., DEFUNIAK SPRINGS, FL 32433 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000207191 | LAPSED | 2017 SC 216 | COUNTY COURT OF WALTON COUNTY | 2017-08-10 | 2023-05-25 | $2551.27 | KIMBERLY A RAMEY, 3630 COUNTY HIGHWAY 280E, DEFUNIAK SPRINGS, FLORIDA 32435 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-04-30 |
AMENDED ANNUAL REPORT | 2013-12-13 |
ANNUAL REPORT | 2013-02-15 |
ANNUAL REPORT | 2012-01-27 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-01-08 |
ANNUAL REPORT | 2007-08-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State