Entity Name: | ERIC DUMONT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Nov 1999 (25 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P99000104084 |
FEI/EIN Number | 650968229 |
Address: | 106 cape pointe circle, jupiter, FL, 33477, US |
Mail Address: | 106 cape pointe circle, jupiter, FL, 33477, US |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
clouet patricia p | Agent | 106 cape pointe circle, jupiter, FL, 33477 |
Name | Role | Address |
---|---|---|
ROZE MICHEL | President | 1188 pompei lane, naple, FL, 34103 |
Name | Role | Address |
---|---|---|
ROZE MICHEL | Secretary | 1188 pompei lane, naple, FL, 34103 |
Name | Role | Address |
---|---|---|
ROZE MICHEL | Treasurer | 1188 pompei lane, naple, FL, 34103 |
Name | Role | Address |
---|---|---|
ROZE MICHEL | Director | 1188 pompei lane, naple, FL, 34103 |
Name | Role | Address |
---|---|---|
roze michel | Vice President | 1188 pompei lane, naple, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-25 | 106 cape pointe circle, jupiter, FL 33477 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-25 | 106 cape pointe circle, jupiter, FL 33477 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-25 | clouet, patricia p | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-25 | 106 cape pointe circle, jupiter, FL 33477 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000201575 | TERMINATED | 1000000081364 | 4368 0058 | 2008-06-09 | 2028-06-18 | $ 2,244.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J09000109073 | TERMINATED | 1000000081387 | 4368 0065 | 2008-06-09 | 2029-01-22 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J09000347111 | TERMINATED | 1000000081387 | 4368 0065 | 2008-06-09 | 2029-01-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State