Search icon

LAW OFFICE OF RUSSELL B. POOLE, P.A.

Company Details

Entity Name: LAW OFFICE OF RUSSELL B. POOLE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Oct 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000108530
FEI/EIN Number 261412844
Address: 2 Walburg Street, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 2 Walburg Street, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
POOLE RUSSELL B Agent 2 Walburg Street, GREEN COVE SPRINGS, FL, 32043

President

Name Role Address
POOLE RUSSELL B President 2 Walburg Street, GREEN COVE SPRINGS, FL, 32043

Vice President

Name Role Address
POOLE RUSSELL B Vice President 2 Walburg Street, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-19 2 Walburg Street, GREEN COVE SPRINGS, FL 32043 No data
CHANGE OF PRINCIPAL ADDRESS 2013-09-09 2 Walburg Street, GREEN COVE SPRINGS, FL 32043 No data
CHANGE OF MAILING ADDRESS 2013-09-09 2 Walburg Street, GREEN COVE SPRINGS, FL 32043 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000876384 LAPSED 1000000499729 CLAY 2013-04-24 2023-05-03 $ 484.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12001115727 LAPSED 1000000438520 CLAY 2012-12-12 2022-12-28 $ 651.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2017-08-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-06-19
ANNUAL REPORT 2013-09-09
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-06-21
ANNUAL REPORT 2009-07-15
ANNUAL REPORT 2009-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State