Entity Name: | NATIONAL GREASE RECYCLING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Apr 1993 (32 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P93000028888 |
FEI/EIN Number | 593175928 |
Address: | 2708 CHARLIE TAYLOR ROAD, PLANT CITY, FL, 33565, 25 |
Mail Address: | 2708 CHARLIE TAYLOR ROAD, PLANT CITY, FL, 33565, 25 |
ZIP code: | 33565 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER DEWEY | Agent | 2708 CHARLIE TAYLOR ROAD, PLANT CITY, FL, 33565 |
Name | Role | Address |
---|---|---|
WALKER DEWEY R | President | 2708 CHARLIE TAY RD, PLANT CITY, FL, 33565 |
Name | Role | Address |
---|---|---|
WALKER RICHARD E | Director | 2704 CHARLIE TAYLOR ROAD, PLANT CITY, FL, 33565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 2708 CHARLIE TAYLOR ROAD, PLANT CITY, FL 33565 25 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 2708 CHARLIE TAYLOR ROAD, PLANT CITY, FL 33565 25 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-08 | 2708 CHARLIE TAYLOR ROAD, PLANT CITY, FL 33565 | No data |
NAME CHANGE AMENDMENT | 1998-05-08 | NATIONAL GREASE RECYCLING, INC. | No data |
NAME CHANGE AMENDMENT | 1996-11-13 | WALKER LIQUIDATING, INC. | No data |
REGISTERED AGENT NAME CHANGED | 1994-08-08 | WALKER, DEWEY | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARK CRAIG & CRAIG BOYCE VS NATIONAL GREASE RECYCLING, INC. | 2D2011-0763 | 2011-02-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CRAIG BOYCE INC. |
Role | Appellant |
Status | Active |
Name | MARK CRAIG CORPORATION |
Role | Appellant |
Status | Active |
Representations | MARGARET D. MATHEWS, ESQ. |
Name | NATIONAL GREASE RECYCLING, INC. |
Role | Appellee |
Status | Active |
Representations | WILLIAM S. DUFOE, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-07-23 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2011-05-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2011-05-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2011-05-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MARK CRAIG |
Docket Date | 2011-04-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SETTLEMENT FILED BY JAMES R. BETTS, ESQ., MEDIATOR |
Docket Date | 2011-04-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF MEDIATION 04/26/11 |
On Behalf Of | MARK CRAIG |
Docket Date | 2011-03-25 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF AGREED UPON MEDIATOR |
On Behalf Of | MARK CRAIG |
Docket Date | 2011-03-14 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 |
Docket Date | 2011-03-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | MARK CRAIG |
Docket Date | 2011-03-04 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR MEDIATION |
On Behalf Of | MARK CRAIG |
Docket Date | 2011-02-17 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2011-02-16 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2011-02-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MARK CRAIG |
Docket Date | 2011-02-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-05-14 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-03-23 |
ANNUAL REPORT | 2013-02-27 |
ANNUAL REPORT | 2012-01-24 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State