Search icon

ENDANGERED EARTH, INC.

Company Details

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

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
ERICKSON PAMELA President 950-23 BLANDING BLVD #242, ORANGE PARK, FL, 32065

Secretary

Name Role Address
ERICKSON PAMELA Secretary 950-23 BLANDING BLVD #242, ORANGE PARK, FL, 32065

Director

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

Treasurer

Name Role Address
HOLLIS PAUL Treasurer 950-23 BLANDING BLVD #242, ORANGE PARK, FL, 32065

Events

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

Documents

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