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 |
Name | Role | Address |
---|---|---|
UPCHURCH TRACY | Agent | 780 N. PONCE DE LEON BLVD., ST. AUGUSTINE, FL, 32084 |
Name | Role | Address |
---|---|---|
JIMMERSON THOMAS K | President | 90 PALMER ST., ST. AUGUSTINE, FL, 32086 |
Name | Role | Address |
---|---|---|
JIMMERSON THOMAS K | Secretary | 90 PALMER ST., ST. AUGUSTINE, FL, 32086 |
Name | Role | Address |
---|---|---|
JIMMERSON THOMAS K | Director | 90 PALMER ST., ST. AUGUSTINE, FL, 32086 |
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 |
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 |
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