Search icon

LEVINE HOLDINGS, INC.

Company Details

Entity Name: LEVINE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Oct 1993 (31 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P93000069025
FEI/EIN Number 59-3097741
Address: 3751 ONE SAN JOSE PL, STE 15, JACKSONVILLE, FL 32257
Mail Address: 3751 ONE SAN JOSE PL, STE 15, JACKSONVILLE, FL 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LEVINE, WILLIAM A Agent 3751 ONE SAN JOSE PL, STE 15, JACKSONVILLE, FL 32257

President

Name Role Address
LEVINE, WM. A President 3751 ONE SAN JOSE PL STE 15, JACKSONVILLE, FL 32257

Director

Name Role Address
LEVINE, WM. A Director 3751 ONE SAN JOSE PL STE 15, JACKSONVILLE, FL 32257

Secretary

Name Role Address
LEVINE, STEPHANY Secretary 3751 ONE SAN JOSE PL STE 15, PORT ORANGE, FL 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
NAME CHANGE AMENDMENT 2000-09-21 LEVINE HOLDINGS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 3751 ONE SAN JOSE PL, STE 15, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 1995-05-01 3751 ONE SAN JOSE PL, STE 15, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT NAME CHANGED 1995-05-01 LEVINE, WILLIAM A No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 3751 ONE SAN JOSE PL, STE 15, JACKSONVILLE, FL 32257 No data

Documents

Name Date
ANNUAL REPORT 2001-05-14
Name Change 2000-09-21
ANNUAL REPORT 2000-09-18
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-07-08
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State