Search icon

MY OLD HOUSE RESTORATION COMPANY

Company Details

Entity Name: MY OLD HOUSE RESTORATION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P08000034216
FEI/EIN Number 262320776
Address: 1308 DANCY STREET, JACKSONVILLE, FL, 32205
Mail Address: 1308 DANCY STREET, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LEAGUE & NAUGLE, P.L. Agent 3955 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32205

President

Name Role Address
CORRALES ANGEL President 1308 DANCY STREET, JACKSONVILLE, FL, 32205

Secretary

Name Role Address
CORRALES ANGEL Secretary 1308 DANCY STREET, JACKSONVILLE, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08098900375 MOHR HISTORIC RESTORATION COMPANY EXPIRED 2008-04-07 2013-12-31 No data 1650 MARGARET ST STE 302 PMB 301, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 1308 DANCY STREET, JACKSONVILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 2010-05-04 1308 DANCY STREET, JACKSONVILLE, FL 32205 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000469489 LAPSED 1000000278072 DUVAL 2012-05-29 2022-06-06 $ 352.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-03
Domestic Profit 2008-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State