Entity Name: | ENDANGERED EARTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Apr 2017 (8 years ago) |
Date of dissolution: | 30 May 2017 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 May 2017 (8 years ago) |
Document Number: | P17000034953 |
Address: | 950-23 BLANDING BLVD #242, ORANGE PARK, FL, 32065, US |
Mail Address: | 950-23 BLANDING BLVD #242, ORANGE PARK, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
ERICKSON PAMELA | President | 950-23 BLANDING BLVD #242, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
ERICKSON PAMELA | Secretary | 950-23 BLANDING BLVD #242, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
ERICKSON PAMELA | Director | 619 HARRISON AVE., ORANGE PARK, FL, 32065 |
HOLLIS PAUL | Director | 950-23 BLANDING BLVD #242, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
HOLLIS PAUL | Treasurer | 950-23 BLANDING BLVD #242, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2017-06-08 | No data | No data |
AMENDMENT | 2017-05-30 | No data | No data |
NAME CHANGE AMENDMENT | 2017-05-30 | ENDANGERED EARTH, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-30 | 950-23 BLANDING BLVD #242, ORANGE PARK, FL 32065 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-30 | 950-23 BLANDING BLVD #242, ORANGE PARK, FL 32065 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-06-08 |
Amendment | 2017-05-30 |
Domestic Profit | 2017-04-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State