Entity Name: | JOHN M. FLACK CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Jun 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P07000070180 |
FEI/EIN Number | 260367385 |
Address: | 1452 forest lane, st.johns, FL, 32259, US |
Mail Address: | 1452 FOREST LANE, ST JOHNS, FL, 32259 |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLACK JOHN M | Agent | 1452 FOREST LANE, ST JOHNS, FL, 32259 |
Name | Role | Address |
---|---|---|
FLACK JOHN M | Director | 1452 FOREST LANE, ST JOHNS, FL, 32259 |
Name | Role | Address |
---|---|---|
FLACK JOHN M | President | 1452 FOREST LANE, ST JOHNS, FL, 32259 |
Name | Role | Address |
---|---|---|
FLACK JOHN M | Secretary | 1452 FOREST LANE, ST JOHNS, FL, 32259 |
Name | Role | Address |
---|---|---|
FLACK JOHN M | Treasurer | 1452 FOREST LANE, ST JOHNS, FL, 32259 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000127995 | BUILT ON SITE SHEDS AND GARAGES | EXPIRED | 2014-12-19 | 2024-12-31 | No data | 1452 FOREST LN, SAINT JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-11-06 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-06 | FLACK, JOHN M | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 1452 forest lane, st.johns, FL 32259 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000622109 | LAPSED | 1000000618232 | CLAY | 2014-04-21 | 2024-05-09 | $ 593.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J12000270556 | TERMINATED | 1000000262393 | CLAY | 2012-04-02 | 2022-04-11 | $ 415.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
REINSTATEMENT | 2019-11-06 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-03-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State