Entity Name: | URSA DEV INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Nov 2021 (3 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P21000096746 |
FEI/EIN Number | 87-3613956 |
Address: | 4112 BRANTLEY CIR, ROCKLEDGE, FL 32955 |
Mail Address: | 326 RILEY AVE NE, PALM BAY, FL 32907 |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REPUBLIC REGISTERED AGENT LLC | Agent |
Name | Role | Address |
---|---|---|
STONE, CHARLES | Secretary | 4112 BRANTLEY CIR, ROCKLEDGE, FL 32955 |
Name | Role | Address |
---|---|---|
STONE, CLAYTON | Director | 7540 GLENMOOR LN, WINTER PARK, FL 32792 |
STONE, CHARLES | Director | 4112 BRANTLEY CIR, ROCKLEDGE, FL 32955 |
Name | Role | Address |
---|---|---|
STONE, CHARLES | President | 4112 BRANTLEY CIR, ROCKLEDGE, FL 32955 |
Name | Role | Address |
---|---|---|
STONE, CLAYTON | Treasurer | 7540 GLENMOOR LN, WINTER PARK, FL 32792 |
Name | Role | Address |
---|---|---|
STONE, CLAYTON | Vice President | 7540 GLENMOOR LN, WINTER PARK, FL 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 4112 BRANTLEY CIR, ROCKLEDGE, FL 32955 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-20 | 4112 BRANTLEY CIR, ROCKLEDGE, FL 32955 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-20 | REPUBLIC REGISTERED AGENT LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-20 | 1150 Nw 72nd Ave Tower I Ste 455, Miami, FL 33126 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-29 |
Domestic Profit | 2021-11-10 |
Date of last update: 12 Feb 2025
Sources: Florida Department of State