Search icon

POINT O' VIEW, INC.

Company Details

Entity Name: POINT O' VIEW, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Jun 1975 (50 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: 477435
FEI/EIN Number 59-1615501
Address: 637 BLANDING BLVD, SUITE 4 BOLTON PALCE, ORANGE PARK, FL 32073
Mail Address: 637 BLANDING BLVD, SUITE 4 BOLTON PLACE, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
SANTORO, THOMAS C. ESQ Agent 1700 WELLS ROAD, SUITE 5, ORANGE PARK, FL 32073

Director

Name Role Address
DRENGWITZ, HARRIET A Director 410 BLANDING BLVD., ORANGE PARK, FL

President

Name Role Address
DRENGWITZ, HARRIET A. President 2749 LEXINGTON DR., ORANGE PARK, FL

Vice President

Name Role Address
DICKINSON, ROBET E. Vice President 8550 MALAGA AVE, ORANGE PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 637 BLANDING BLVD, SUITE 4 BOLTON PALCE, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 1996-05-01 637 BLANDING BLVD, SUITE 4 BOLTON PALCE, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 1994-05-01 SANTORO, THOMAS C. ESQ No data
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 1700 WELLS ROAD, SUITE 5, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-21

Date of last update: 06 Feb 2025

Sources: Florida Department of State