Entity Name: | DOUGAN CARPENTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Nov 1999 (25 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P99000097822 |
FEI/EIN Number | 650961989 |
Address: | 1805 Wood Fern Drive, Boynton Beach, FL, 33436, US |
Mail Address: | 4142 NW 58TH DRIVE, COCONUT CREEK, FL, 33073 |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOUGAN PETER | Agent | 4142 NW 58TH DRIVE, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
DOUGAN PETER | Director | 4142 NW 58TH DRIVE, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
DOUGAN PETER | President | 4142 NW 58TH DRIVE, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
DOUGAN PETER | Secretary | 4142 NW 58TH DRIVE, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 1805 Wood Fern Drive, Boynton Beach, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2004-02-19 | 1805 Wood Fern Drive, Boynton Beach, FL 33436 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-19 | 4142 NW 58TH DRIVE, COCONUT CREEK, FL 33073 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000769693 | ACTIVE | 502023CC009742XXXXMB | PALM BEACH COUNTY, FL | 2024-01-09 | 2029-12-10 | $32,648.13 | A. MITCHELL GREENE AND MERYL GREENE, 120 OLD POST RD, RYE, NY 10580 |
J22000288961 | ACTIVE | 1000000925481 | BROWARD | 2022-06-08 | 2032-06-15 | $ 983.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-08-31 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-06-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State