Search icon

PROCTOR LOGGING, INC.

Company Details

Entity Name: PROCTOR LOGGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Feb 1999 (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: P99000014352
FEI/EIN Number 593566244
Address: 5333 EMMERSON AVE, FORT PIERCE, FL, 34951
Mail Address: 1056 23RD PLACE SW, VERO BEACH, FL, 32962
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
PROCTOR RALPH A Agent 1056 23RD PLACE SW, VERO BEACH, FL, 32962

President

Name Role Address
PROCTOR RALPH A President 1056 23RD PLACE SW, VERO BEACH, FL, 32962

Director

Name Role Address
PROCTOR RALPH A Director 1056 23RD PLACE SW, VERO BEACH, FL, 32962

Vice President

Name Role Address
PROCTOR JACQUELYN L Vice President 1056 23RD PLACE SW, VERO BEACH, FL, 32962

Secretary

Name Role Address
PROCTOR RALPH J Secretary 1056 23RD PLACE SW, VERO BEACH, FL, 32962

Treasurer

Name Role Address
LEHR KATHY J Treasurer 1056 23RD PLACE S.W., VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-23 5333 EMMERSON AVE, FORT PIERCE, FL 34951 No data
CHANGE OF MAILING ADDRESS 2001-01-23 5333 EMMERSON AVE, FORT PIERCE, FL 34951 No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-23 1056 23RD PLACE SW, VERO BEACH, FL 32962 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000092162 TERMINATED 1000000068176 2228 552 2007-12-18 2029-01-22 $ 2,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000331222 ACTIVE 1000000068176 2228 552 2007-12-18 2029-01-28 $ 2,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2001-07-03
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-01-21
Domestic Profit 1999-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State