Search icon

RUSSELL'S BINDERY, INC.

Company Details

Entity Name: RUSSELL'S BINDERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Dec 1994 (30 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P94000092779
FEI/EIN Number 593290348
Address: 90 PALMER STREET, ST. AUGUSTINE, FL, 32086
Mail Address: P.O. BOX 860129, ST. AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
UPCHURCH TRACY Agent 780 N. PONCE DE LEON BLVD., ST. AUGUSTINE, FL, 32084

President

Name Role Address
JIMMERSON THOMAS K President 90 PALMER ST., ST. AUGUSTINE, FL, 32086

Secretary

Name Role Address
JIMMERSON THOMAS K Secretary 90 PALMER ST., ST. AUGUSTINE, FL, 32086

Director

Name Role Address
JIMMERSON THOMAS K Director 90 PALMER ST., ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-18 90 PALMER STREET, ST. AUGUSTINE, FL 32086 No data
REGISTERED AGENT NAME CHANGED 1997-04-18 UPCHURCH, TRACY No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-18 780 N. PONCE DE LEON BLVD., ST. AUGUSTINE, FL 32084 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001165660 LAPSED 1000000642721 ST JOHNS 2014-10-03 2024-12-17 $ 484.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State