Search icon

CARPEDIEM REALTY, INC.

Company Details

Entity Name: CARPEDIEM REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Feb 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P95000011025
FEI/EIN Number 59-3310186
Address: 1301 RIVERPLACE BLVD, STE 2340, JACKSONVILLE, FL 32207
Mail Address: 11048 RIVERPORT CT, JACKSONVILLE, FL 32223
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FIDGEON, RICHARD C Agent 11048 RIVERPORT CT, JACKSONVILLE, FL 32223

President

Name Role Address
FIDGEON, RICHARD President 11048 RIVERPORT COURT, JACKSONVILLE, FL 32223

Secretary

Name Role Address
FIDGEON, RICHARD Secretary 11048 RIVERPORT COURT, JACKSONVILLE, FL 32223

Treasurer

Name Role Address
FIDGEON, RICHARD Treasurer 11048 RIVERPORT COURT, JACKSONVILLE, FL 32223

Director

Name Role Address
FIDGEON, RICHARD Director 11048 RIVERPORT COURT, JACKSONVILLE, FL 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-27 1301 RIVERPLACE BLVD, STE 2340, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 1997-04-17 1301 RIVERPLACE BLVD, STE 2340, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-17 11048 RIVERPORT CT, JACKSONVILLE, FL 32223 No data

Documents

Name Date
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State