Entity Name: | WILLOW BRANCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Apr 1996 (29 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: | P96000030626 |
FEI/EIN Number | 593382880 |
Address: | 4595 LEXINGTON AVENUE, JACKSONVILLE, FL, 32210 |
Mail Address: | 4595 LEXINGTON AVENUE, JACKSONVILLE, FL, 32210 |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELLS MARIE | Agent | 4595 LEXINGTON AVENUE, JACKSONVILLE, FL, 32210 |
Name | Role | Address |
---|---|---|
MILNE DJ | President | 4595 LEXINGTON AV, JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
MILNE JACK | Vice President | 4595 LEXINGTON AVE, JACKSONVILLE, FL |
MILNE JOEY | Vice President | 4595 LEXINGTON AVE, JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
MILNE JACK | Director | 4595 LEXINGTON AVE, JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
WELLS MARIE | Treasurer | 4595 LEXINGTON AVE, JACKSONVILLE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1998-05-19 | WELLS, MARIE | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-19 | 4595 LEXINGTON AVENUE, JACKSONVILLE, FL 32210 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-05-07 |
ANNUAL REPORT | 2003-05-02 |
ANNUAL REPORT | 2002-05-20 |
ANNUAL REPORT | 2001-05-17 |
ANNUAL REPORT | 2000-05-16 |
ANNUAL REPORT | 1999-05-05 |
ANNUAL REPORT | 1998-05-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State