Entity Name: | YB COBBLESTONE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 May 2011 (14 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P11000044232 |
FEI/EIN Number | 452650050 |
Mail Address: | 13845 FIDDLERS POINT DR, JACKSONVILLE, FL, 32225 |
Address: | 305 STATE ROAD 312, #12, ST. AUGUSTINE, FL, 32086 |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICHOLS ESTHER D | Agent | 1635 EAGLE HARBOR PKWY, FLEMING ISLAND, FL, 32003 |
Name | Role | Address |
---|---|---|
TURNER JONATHAN M | President | 13845 FIDDLERS POINT DR, JACKSONVILLE, FL, 32225 |
Name | Role | Address |
---|---|---|
TURNER JENNIFER A | Vice President | 13845 FIDDLERS POINT DR, JACKSONVILLE, FL, 32225 |
Name | Role | Address |
---|---|---|
TURNER JENNIFER A | Secretary | 13845 FIDDLERS POINT DR, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-04-03 | 305 STATE ROAD 312, #12, ST. AUGUSTINE, FL 32086 | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-03 | NICHOLS, ESTHER D | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-03 | 1635 EAGLE HARBOR PKWY, STE 4, FLEMING ISLAND, FL 32003 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001787515 | TERMINATED | 1000000553313 | DUVAL | 2013-11-08 | 2023-12-26 | $ 860.41 | STATE OF FLORIDA0014319 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-03 |
Domestic Profit | 2011-05-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State