Entity Name: | GINGERBRED LIMOUSIN RANCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Nov 1998 (26 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P98000099117 |
FEI/EIN Number | NOT APPLICABLE |
Mail Address: | P.O. BOX 1852, FERNANDINA BEACH, FL, 32035 |
Address: | 101 CENTRE ST., FERNANDINA BEACH, FL, 32034 |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASCONE JOHN J | Agent | 101 CENTRE ST., FERNANDINA BEACH, FL, 32034 |
Name | Role | Address |
---|---|---|
JAMES HORACE R | President | 5438 OLDMIDDLEBURG ROAD, JACKSONVILLE, FL, 32222 |
Name | Role | Address |
---|---|---|
JAMES LYNN | Secretary | 5438 OLDMIDDLEBURG ROAD, JACKSONVILLE, FL, 32222 |
Name | Role | Address |
---|---|---|
KING-CASCONE JENNIFER | Treasurer | P.O. BOX 1852, FERNANDINA BEACH, FL, 32035 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
REINSTATEMENT | 1999-11-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-08-13 |
ANNUAL REPORT | 2000-05-24 |
REINSTATEMENT | 1999-11-29 |
Domestic Profit | 1998-11-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State