Entity Name: | POPE'S PLANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Oct 1993 (31 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P93000074157 |
FEI/EIN Number | 59-3210670 |
Address: | 5111 W. LAKESHORE DR., ORANGE PARK, FL 32003 |
Mail Address: | 1389 SOUTHSHORE DR., ORANGE PARK, FL 32003 |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIFFIN, S. POPE | Agent | 1389 SOUTHSHORE DR., ORANGE PARK, FL 32003 |
Name | Role | Address |
---|---|---|
GRIFFIN, S. POPE | Director | 5111 W. LAKESHORE DR., ORANGE PARK, FL 32003 |
Name | Role | Address |
---|---|---|
GRIFFIN, MARGARET | Secretary | 1389 SOUTHSHORE DR, ORANGE PARK, FL 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-04 | 1389 SOUTHSHORE DR., ORANGE PARK, FL 32003 | No data |
CHANGE OF MAILING ADDRESS | 2003-01-08 | 5111 W. LAKESHORE DR., ORANGE PARK, FL 32003 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-17 | 5111 W. LAKESHORE DR., ORANGE PARK, FL 32003 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-01-05 |
ANNUAL REPORT | 2005-01-20 |
ANNUAL REPORT | 2004-02-04 |
ANNUAL REPORT | 2003-01-08 |
ANNUAL REPORT | 2002-01-29 |
ANNUAL REPORT | 2001-01-17 |
ANNUAL REPORT | 2000-02-07 |
ANNUAL REPORT | 1999-04-06 |
ANNUAL REPORT | 1998-03-10 |
ANNUAL REPORT | 1997-03-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State