Search icon

ALLPORT SUBS, INC.

Company Details

Entity Name: ALLPORT SUBS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 2007 (18 years ago)
Date of dissolution: 15 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2009 (15 years ago)
Document Number: P07000002525
FEI/EIN Number 352287959
Address: 7547 GRAND ST., JACKSONVILLE, FL, 32256
Mail Address: 7547 GRAND ST., JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PEASE JUSTIN Agent 7547 GRAND ST., JACKSONVILLE, FL, 32256

Director

Name Role Address
PEASE JUSTIN Director 7547 GRAND ST., JACKSONVILLE, FL, 32256

Vice President

Name Role Address
WENTZ ERIC Vice President 1533 SUMMER SAND DRIVE, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000169521 ACTIVE 1000000127308 DUVAL 2009-06-12 2030-02-16 $ 2,752.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09001150100 ACTIVE 1000000118361 14837 862 2009-04-09 2029-04-15 $ 14,963.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09001171361 TERMINATED 1000000118378 14837 855 2009-04-09 2029-04-22 $ 426.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
DM#96693-Q1 DISSOLVED 2009-09-15
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-09-05
Domestic Profit 2007-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State