Entity Name: | DALE K. BULOCK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Oct 1990 (34 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | S09382 |
FEI/EIN Number | 59-3032266 |
Address: | 2071 EMERSON STREET, SUITE 22 & 23, JACKSONVILLE, FL 32207 |
Mail Address: | 2071 EMERSON STREET, SUITE 22 & 23, JACKSONVILLE, FL 32207 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHORT, FREDERICK R. JR. | Agent | 3733 UNIVERSITY BLVD., WEST, STE 203, JACKSONVILLE, FL 32217 |
Name | Role | Address |
---|---|---|
MARSH, CHARLES FIII | Secretary | 2071 EMERSON ST., #22&23, JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
MARSH, CHARLES FIII | Treasurer | 2071 EMERSON ST., #22&23, JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
MARSH, CHARLES FIII | President | 2071 EMERSON ST., #22&23, JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
BULOCK, DALE K | Vice President | 2071 EMERSON ST., STE 22&23, JACKSONVILLE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1993-04-22 | 3733 UNIVERSITY BLVD., WEST, STE 203, JACKSONVILLE, FL 32217 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-05-07 |
ANNUAL REPORT | 1998-05-12 |
ANNUAL REPORT | 1997-05-06 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State