Entity Name: | SAVANNAH MILLWORK COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Sep 1999 (25 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P99000082350 |
FEI/EIN Number | 650946352 |
Address: | 1363 ne croton st, jensen beach, FL, 34957, US |
Mail Address: | 1363 ne croton st, jensen beach, FL, 34957, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SNOW GLEN | Agent | 1363 ne croton st, jensen beach, FL, 34957 |
Name | Role | Address |
---|---|---|
SNOW GLEN R | President | 1363 ne croton st, jensen beach, FL, 34957 |
Name | Role | Address |
---|---|---|
SNOW GLEN R | Director | 1363 ne croton st, jensen beach, FL, 34957 |
SNOW DARCY | Director | 1363 ne croton st, jensen beach, FL, 34957 |
Name | Role | Address |
---|---|---|
SNOW DARCY | Secretary | 1363 ne croton st, jensen beach, FL, 34957 |
Name | Role | Address |
---|---|---|
SNOW DARCY | Treasurer | 1363 ne croton st, jensen beach, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-25 | 1363 ne croton st, jensen beach, FL 34957 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-25 | 1363 ne croton st, jensen beach, FL 34957 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-25 | 1363 ne croton st, jensen beach, FL 34957 | No data |
REGISTERED AGENT NAME CHANGED | 2009-02-27 | SNOW, GLEN | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000036779 | LAPSED | 09-2909 | CNTY CRT BROWARD CNTY SMALL CL | 2010-01-25 | 2015-02-08 | $4,200.00 | RAYMOND BUILDING SUPPLY CORPORATION, 7751 BAYSHORE ROAD, N. FORT MYERS, FL 33917 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-04-28 |
Reg. Agent Change | 2009-02-27 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State