Search icon

PRIEST'S, INC.

Company Details

Entity Name: PRIEST'S, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Sep 1993 (31 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P93000062530
FEI/EIN Number 59-3204635
Address: 15 N OAKRIDGE AVE, GREEN COVE SPGS, FL 32043
Mail Address: P O BOX 638, ORANGE PARK, FL 32065
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
PRIEST, JULIAN P Agent 15 N OAKRIDGE AVE, GREEN COVE SPGS, FL 32043

President

Name Role Address
PRIEST, JULIAN P President 1204 TUMBLEWEED DR., ORANGE PARK, FL 32065

Vice President

Name Role Address
PRIEST, MARSHA J Vice President 1204 TUMBLEWEED DR., ORANGE PARK, FL 32065

Secretary

Name Role Address
PRIEST, MARSHA J Secretary 1204 TUMBLEWEED DR., ORANGE PARK, FL 32065

Treasurer

Name Role Address
PRIEST, MARSHA J Treasurer 1204 TUMBLEWEED DR., ORANGE PARK, FL 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
NAME CHANGE AMENDMENT 2001-03-15 PRIEST'S, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 15 N OAKRIDGE AVE, GREEN COVE SPGS, FL 32043 No data
CHANGE OF MAILING ADDRESS 1994-05-01 15 N OAKRIDGE AVE, GREEN COVE SPGS, FL 32043 No data
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 15 N OAKRIDGE AVE, GREEN COVE SPGS, FL 32043 No data

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-08-25
ANNUAL REPORT 2001-05-01
Name Change 2001-03-15
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State