Entity Name: | DOCUMENT AGILITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Feb 2010 (15 years ago) |
Date of dissolution: | 20 Mar 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Mar 2013 (12 years ago) |
Document Number: | P10000012235 |
FEI/EIN Number | 271937158 |
Address: | 5019 SHORELINE CIRCLE, SANFORD, FL, 32771, US |
Mail Address: | 5019 SHORELINE CIRCLE, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACINNIS RON | Agent | 5019 SHORELINE CIRCLE, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
MACINNIS RON | Director | 5019 SHORELINE CIRCLE, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
MACINNIS RON | President | 5019 SHORELINE CIRCLE, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
MACINNIS RON | Treasurer | 5019 SHORELINE CIRCLE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-03-20 | No data | No data |
NAME CHANGE AMENDMENT | 2012-02-15 | DOCUMENT AGILITY, INC. | No data |
AMENDMENT AND NAME CHANGE | 2011-03-07 | STORE BRAND PRODUCTS, INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-03-20 |
Name Change | 2012-02-15 |
ANNUAL REPORT | 2012-01-27 |
ANNUAL REPORT | 2011-04-16 |
Amendment and Name Change | 2011-03-07 |
Off/Dir Resignation | 2010-08-26 |
Domestic Profit | 2010-02-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State