Entity Name: | EAST FLORIDA RESTORATION CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Mar 1992 (33 years ago) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | V19925 |
FEI/EIN Number | 59-3120054 |
Address: | 4621 SECRET RIVER TRAIL, PORT ORANGE, FL 32119 |
Mail Address: | 4621 SECRET RIVER TRAIL, PORT ORANGE, FL 32119 |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TROUP, ROBERT G | Agent | 4319 RIDGEWOOD AVENUE, PORT ORANGE, FL 32127 |
Name | Role | Address |
---|---|---|
HIRST, RICHARD BLAINE | President | 4621 SECRET RIVER TRAIL, PORT ORANGE, FL |
Name | Role | Address |
---|---|---|
HIRST, RICHARD BLAINE | Secretary | 4621 SECRET RIVER TRAIL, PORT ORANGE, FL |
Name | Role | Address |
---|---|---|
HIRST, RICHARD BLAINE | Treasurer | 4621 SECRET RIVER TRAIL, PORT ORANGE, FL |
Name | Role | Address |
---|---|---|
HIRST, RICHARD BLAINE | Director | 4621 SECRET RIVER TRAIL, PORT ORANGE, FL |
Name | Role | Address |
---|---|---|
RANSOM, JACK A | Vice President | 710 PALM CIRCLE, RT. 2, DAYTONA BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-08-11 | 4621 SECRET RIVER TRAIL, PORT ORANGE, FL 32119 | No data |
CHANGE OF MAILING ADDRESS | 1995-08-11 | 4621 SECRET RIVER TRAIL, PORT ORANGE, FL 32119 | No data |
REGISTERED AGENT NAME CHANGED | 1995-08-11 | TROUP, ROBERT G | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-08-11 | 4319 RIDGEWOOD AVENUE, PORT ORANGE, FL 32127 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State