Entity Name: | WAYNE'S R.V. RESORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 May 1995 (30 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P95000038629 |
FEI/EIN Number | 593363501 |
Address: | 427 SW CR252B, LAKE CITY, FL, 32024, US |
Mail Address: | 21 NE 803RD STREET, OLD TOWN, FL, 32680, US |
ZIP code: | 32024 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TJERNBERG DONNA L | Agent | 21 NE 803RD STREET, OLD TOWN, FL, 32680 |
Name | Role | Address |
---|---|---|
TJERNBERG DONNA L | President | 21 NE 803RD STREET, OLD TOWN, FL, 32680 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2007-04-27 | 427 SW CR252B, LAKE CITY, FL 32024 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-27 | 21 NE 803RD STREET, OLD TOWN, FL 32680 | No data |
REGISTERED AGENT NAME CHANGED | 2005-10-27 | TJERNBERG, DONNA L | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-26 | 427 SW CR252B, LAKE CITY, FL 32024 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-10-27 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-04-15 |
ANNUAL REPORT | 2002-05-08 |
ANNUAL REPORT | 2001-09-10 |
ANNUAL REPORT | 2000-03-31 |
ANNUAL REPORT | 1999-05-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State