Entity Name: | OLD CITY IRON & CANVAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Feb 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P14000010833 |
FEI/EIN Number | 46-4613245 |
Address: | 6370 US 1 NORTH, ST AUGUSTINE, FL, 32095 |
Mail Address: | 6370 US 1 NORTH, ST AUGUSTINE, FL, 32095 |
ZIP code: | 32095 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEASER MICHAEL | Agent | 1840 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
SANTOIEMMO ANTHONY D | President | 3501 N PONCE DE LEON BLVD # 301, ST AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000319107 | TERMINATED | 1000000713231 | ST JOHNS | 2016-05-12 | 2026-05-18 | $ 653.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-29 |
Domestic Profit | 2014-02-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State