Search icon

FENCE IT IN OF NORTH FLORIDA, INC.

Company Details

Entity Name: FENCE IT IN OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000092261
FEI/EIN Number 46-4187603
Address: 4507 Sunbeam Road #1, JACKSONVILE, FL, 32257-6111, US
Mail Address: 1401 Blue Spring Court, Saint Augustine, FL, 32092, US
Place of Formation: FLORIDA

Agent

Name Role Address
STILLWELL MICHAEL Agent 1401 BLUE SPRING COURT, ST AUGUSTINE, FL, 32092

President

Name Role Address
STILLWELL MICHAEL President 1401 BLUE SPRING COURT, ST AUGUSTINE, FL, 32092

Secretary

Name Role Address
STILLWELL MICHAEL Secretary 1401 BLUE SPRING COURT, ST AUGUSTINE, FL, 32092

Treasurer

Name Role Address
STILLWELL MICHAEL Treasurer 1401 BLUE SPRING COURT, ST AUGUSTINE, FL, 32092

Director

Name Role Address
STILLWELL MICHAEL Director 1401 BLUE SPRING COURT, ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-05 4507 Sunbeam Road #1, JACKSONVILE, FL 32257-6111 No data
CHANGE OF MAILING ADDRESS 2016-01-05 4507 Sunbeam Road #1, JACKSONVILE, FL 32257-6111 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000239079 ACTIVE 22-CA-001338 ST. JOHNS COUNTY CIRCUIT COURT 2023-05-24 2028-05-25 $35824.65 MASTER HALCO, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2021-07-13
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-07-28
Domestic Profit 2013-11-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State