Search icon

FLORIDA WOODSCHUCKS A RECYCLING CENTER INC

Company Details

Entity Name: FLORIDA WOODSCHUCKS A RECYCLING CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P11000011524
FEI/EIN Number 611639485
Address: 104 ELLIS RD NORTH, JACKSONVILLE, FL, 32254
Mail Address: 104 ELLIS RD NORTH, JACKSONVILLE, FL, 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MCCOY MIKE L Agent 104 ELLIS RD NORTH, JACKSONVILLE, FL, 32254

President

Name Role Address
MCCOY MIKE L President 5353 NORTH RIVER RD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-16 MCCOY, MIKE L No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001669952 LAPSED 13-006750-CO 6TH JUD CIR PINELLAS COUNTY FL 2013-11-04 2018-11-18 $15,058.14 BAY MULCH, INC., P.O. BOX 291496, TAMPA, FL 33687
J12000951965 TERMINATED 1000000400714 DUVAL 2012-11-29 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000697486 LAPSED 63 2012 SC 0099 UNION CO 2012-02-07 2021-10-28 $2335.20 PRITCHETT TRUCKING, INC, PO BOX 311, LAKE BUTLER, FLORIDA 32054

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-04-16
Domestic Profit 2011-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State