Search icon

D & E ENTERPRISES OF ALLIGATOR POINT, INC.

Company Details

Entity Name: D & E ENTERPRISES OF ALLIGATOR POINT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Dec 1997 (27 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P97000108255
FEI/EIN Number 593485830
Address: 525 WEST POPE RD, SAINT AUGUSTINE, FL, 32080, US
Mail Address: 525 WEST POPE RD, SAINT AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH ELLIOTT C Agent 525 WEST POPE RD, SAINT AUGUSTINE, FL, 32080

Secretary

Name Role Address
SMITH ELLIOTT C Secretary 525 POPE ROAD, ST AUGUSTINE, FL, 32084

Treasurer

Name Role Address
SMITH ELLIOTT C Treasurer 525 POPE ROAD, ST AUGUSTINE, FL, 32084

Director

Name Role Address
SMITH ELLIOTT C Director 525 POPE ROAD, ST AUGUSTINE, FL, 32084
SMITH DIANE D Director 525 POPE ROAD, ST AUGUSTINE, FL, 32084

President

Name Role Address
SMITH DIANE D President 525 POPE ROAD, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 525 WEST POPE RD, SAINT AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2005-04-27 525 WEST POPE RD, SAINT AUGUSTINE, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 525 WEST POPE RD, SAINT AUGUSTINE, FL 32080 No data

Documents

Name Date
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-30
Domestic Profit 1997-12-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State