Entity Name: | A MCCORMICK INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Nov 2008 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P08000104306 |
FEI/EIN Number | 263794119 |
Address: | 1093 A1A Beach Blvd, 436, ST AUGUSTINE, FL, 32080, US |
Mail Address: | 1093 A1A BEACH BLVD, SUITE 436, ST AUGUSTINE, FL, 32080 |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCORMICK ANDREW | Agent | 1093 A1A BEACH BLVD, ST AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
MCCORMICK ANDREW | President | 1093 A1A BEACH BLVD SUITE 436, ST AUGUSTINE, FL, 32080 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000119822 | CAMBIUM SURF SHOP | EXPIRED | 2016-11-03 | 2021-12-31 | No data | 900-A ANASTASIA BLVD, ST. AUGUSTINE, FL, 32080 |
G11000011256 | CAMBIUM ENTERPRISES | EXPIRED | 2011-01-28 | 2016-12-31 | No data | 1093 A1A BEACH BLVD, SUITE #436, SAINT AUGUSTINE, FL, 32080 |
G09092900351 | FRATELLI'S RESTAURANT | EXPIRED | 2009-04-02 | 2014-12-31 | No data | 1093 A1A BEACH BLVD. STE436, ST. AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-01 | 1093 A1A Beach Blvd, 436, ST AUGUSTINE, FL 32080 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-01 | 1093 A1A Beach Blvd, 436, ST AUGUSTINE, FL 32080 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-10 | 1093 A1A Beach Blvd, 436, ST AUGUSTINE, FL 32080 | No data |
REINSTATEMENT | 2011-01-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000520717 | TERMINATED | 1000000606366 | ST JOHNS | 2014-04-07 | 2034-05-01 | $ 2,751.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-03-06 |
REINSTATEMENT | 2011-01-10 |
ANNUAL REPORT | 2009-04-02 |
Domestic Profit | 2008-11-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State