Entity Name: | THE BUCKEYE RIDGE MARKETING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Nov 2015 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P15000094408 |
FEI/EIN Number | 47-5675652 |
Address: | 14315 VANSICKLE ST, MURRAY CITY, OH, 43144, US |
Mail Address: | P O BOX 156, MURRAY CITY, OH, 43144, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOX WILLIAM L | Agent | 11799 S US HWY 441, BELLEVIEW, FL, 34420 |
Name | Role | Address |
---|---|---|
JEWELL ANGELA M | President | 14315 VANSICKLE ST, MURRAY CITY, OH, 43144 |
Name | Role | Address |
---|---|---|
JEWELL ANGELA M | Vice President | 14315 VANSICKLE ST, MURRAY CITY, OH, 43144 |
Name | Role | Address |
---|---|---|
JEWELL ANGELA M | Secretary | 14315 VANSICKLE ST, MURRAY CITY, OH, 43144 |
Name | Role | Address |
---|---|---|
JEWELL ANGELA M | Treasurer | 14315 VANSICKLE ST, MURRAY CITY, OH, 43144 |
Name | Role | Address |
---|---|---|
JEWELL ANGELA M | Director | 14315 VANSICKLE ST, MURRAY CITY, OH, 43144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | FOX, WILLIAM L | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000575603 | ACTIVE | 1000001010055 | COLUMBIA | 2024-08-29 | 2034-09-04 | $ 2,781.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J21000580930 | ACTIVE | 1000000906636 | COLUMBIA | 2021-11-02 | 2031-11-10 | $ 501.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-11 |
Domestic Profit | 2015-11-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State