Search icon

JOHN M. FLACK CONTRACTING, INC.

Company Details

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

Agent

Name Role Address
FLACK JOHN M Agent 1452 FOREST LANE, ST JOHNS, FL, 32259

Director

Name Role Address
FLACK JOHN M Director 1452 FOREST LANE, ST JOHNS, FL, 32259

President

Name Role Address
FLACK JOHN M President 1452 FOREST LANE, ST JOHNS, FL, 32259

Secretary

Name Role Address
FLACK JOHN M Secretary 1452 FOREST LANE, ST JOHNS, FL, 32259

Treasurer

Name Role Address
FLACK JOHN M Treasurer 1452 FOREST LANE, ST JOHNS, FL, 32259

Fictitious Names

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

Events

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

Debts

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

Documents

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