Search icon

COLORADO CHOICE MEAT CO., #3, INC.

Company Details

Entity Name: COLORADO CHOICE MEAT CO., #3, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jun 1993 (32 years ago)
Date of dissolution: 22 Jun 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 1998 (27 years ago)
Document Number: P93000044930
FEI/EIN Number 59-3189331
Address: 1057 NORTH ELLIS ROAD, SUITE 12, JACKSONVILLE, FL 32205
Mail Address: 1025 S SEMORAN BLVD, STE 1075, WINTER PK, FL 32792
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
RAULERSON, JAMES LJR Agent 1025 SO SEMORAN BLVD, STE 1075, WINTER PARK, FL 32792

President

Name Role Address
RAULERSON, JAMES LJR President 1025 S SEMORAN BLVD #1075, WINTER PK, FL

Vice President

Name Role Address
RAULERSON, JAMES LJR Vice President 1025 S SEMORAN BLVD #1075, WINTER PK, FL

Treasurer

Name Role Address
RAULERSON, JAMES LJR Treasurer 1025 S SEMORAN BLVD #1075, WINTER PK, FL

Secretary

Name Role Address
RAULERSON, JAMES LJR Secretary 1025 S SEMORAN BLVD #1075, WINTER PK, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-06-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 1057 NORTH ELLIS ROAD, SUITE 12, JACKSONVILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 1994-03-21 1057 NORTH ELLIS ROAD, SUITE 12, JACKSONVILLE, FL 32205 No data
REGISTERED AGENT ADDRESS CHANGED 1994-03-21 1025 SO SEMORAN BLVD, STE 1075, WINTER PARK, FL 32792 No data

Documents

Name Date
Voluntary Dissolution 1998-06-22
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State