Search icon

FORCE ONE WALLS, INC.

Company Details

Entity Name: FORCE ONE WALLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 1998 (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: P98000010195
FEI/EIN Number 593490035
Address: 10875 OLD DIVIE HWY, UNIT 4, ST. AUGUSTINE, FL, 32095
Mail Address: 10875 OLD DIVIE HWY, UNIT 4, ST. AUGUSTINE, FL, 32095
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
GOCHT HAGEN Agent 10875-4 OLD DIXIE HWY, ST AUGUSTINE, FL, 32095

Director

Name Role Address
GOCHT HAGEN Director 10875-4 OLD DIXIE HWY, ST. AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-29 GOCHT, HAGEN No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 10875-4 OLD DIXIE HWY, ST AUGUSTINE, FL 32095 No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 10875 OLD DIVIE HWY, UNIT 4, ST. AUGUSTINE, FL 32095 No data
CHANGE OF MAILING ADDRESS 2003-05-01 10875 OLD DIVIE HWY, UNIT 4, ST. AUGUSTINE, FL 32095 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000079801 ACTIVE 1000000025028 2676 1583 2006-04-04 2026-04-12 $ 5,583.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2005-01-16
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-03-01
Domestic Profit 1998-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State