Entity Name: | CEDAR CREEK OF JAX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Jun 1992 (33 years ago) |
Date of dissolution: | 11 May 1998 (27 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 May 1998 (27 years ago) |
Document Number: | V42064 |
FEI/EIN Number | 57-0964233 |
Address: | 1531 BLANDING STREET, COLUMBIA, SC 29201 |
Mail Address: | 1531 BLANDING STREET, COLUMBIA, SC 29201 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOND, C. GUY | Agent | 121 W FORSYTH ST, STE 600, JACKSONVILLE, FL 32202 |
Name | Role | Address |
---|---|---|
THOMAS, D. STUDER | President | 1531 BLANDING ST, COLA, SC |
Name | Role | Address |
---|---|---|
LANEY III, EMSLEY A | Secretary | 1531 BLANDING STREET, COLUMBIA, SC |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1998-05-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1995-04-20 | BOND, C. GUY | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-04-20 | 121 W FORSYTH ST, STE 600, JACKSONVILLE, FL 32202 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000979909 | TERMINATED | 1000000314670 | LEON | 2012-12-03 | 2032-12-14 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Voluntary Dissolution | 1998-05-11 |
ANNUAL REPORT | 1997-03-31 |
ANNUAL REPORT | 1996-04-23 |
ANNUAL REPORT | 1995-04-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State