Search icon

FLORIDA METAL STRUCTURES OF NORTHEAST FLORIDA, INC.

Company Details

Entity Name: FLORIDA METAL STRUCTURES OF NORTHEAST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 May 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000040118
FEI/EIN Number 582297842
Address: 2829 BLANDING BLVD, MIDDLEBURG, FL, 32068, US
Mail Address: 2829 BLANDING BLVD, HIGHWAY 90 WEST, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
HOLBROOK H. L Agent 1 INDEPENDANT DRIVE, STE. 2301, JACKSONVILLE, FL, 32202

Director

Name Role Address
FOX JOSEPH E Director 3635 HWY 92 EAST, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-14 2829 BLANDING BLVD, MIDDLEBURG, FL 32068 No data
CHANGE OF MAILING ADDRESS 2002-05-14 2829 BLANDING BLVD, MIDDLEBURG, FL 32068 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000153819 LAPSED MC 03-3063 RJ PALM BEACH COUNTY COURT 2003-04-16 2008-04-30 $5,631.64 TARMAC AMERICA LLC, 455 FAIRWAY DRIVE, DEERFIELD BEACH FL 33441
J02000442719 LAPSED 2002-3065-SP CNTY CRT DUVAL CNTY FL 2002-10-08 2007-11-08 $5,521.33 DIVERDIFIED BROADCASTING INC D/B/A WCJB-TV20, 6220 NW 43RD ST, GAINESVILLE FL 32653-3334

Documents

Name Date
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-09-22
ANNUAL REPORT 1998-04-01
Domestic Profit Articles 1997-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State