Search icon

MARY ANN DAVIS GRANT, INC.

Company Details

Entity Name: MARY ANN DAVIS GRANT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jul 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P97000059720
FEI/EIN Number 59-3460849
Address: 219 N NEWNAN STREET, JACKSONVILLE, FL 32202
Mail Address: 219 N NEWNAN STREET, JACKSONVILLE, FL 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
POWELL, WILLIAM E Agent 219 N NEWNNAN ST., JACKSONVILLE, FL 32202

President

Name Role Address
POWELL, WILLIAM E President 219 N NEWNAN ST, JACKSONVILLE, FL 32202

Vice President

Name Role Address
POWELL, WILLIAM E Vice President 219 N NEWNAN ST, JACKSONVILLE, FL 32202

Secretary

Name Role Address
POWELL, WILLIAM E Secretary 219 N NEWNAN ST, JACKSONVILLE, FL 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 219 N NEWNAN STREET, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2006-04-10 219 N NEWNAN STREET, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-10 219 N NEWNNAN ST., JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2003-03-18 POWELL, WILLIAM E No data

Documents

Name Date
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State