Entity Name: | THE MIGHTY DISTRIBUTING SYSTEM OF FLORIDA GULF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Dec 1979 (45 years ago) |
Date of dissolution: | 09 Nov 1990 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (34 years ago) |
Document Number: | 648643 |
FEI/EIN Number | 59-1958175 |
Address: | 272 JERU BLVD., TARPON SPRINGS FL 34689 |
Mail Address: | 272 JERU BLVD., TARPON SPRINGS FL 34689 |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEASE, EDNA F | Agent | 272 JERU BLVD., TARPON SPRINGS FL 34689 |
Name | Role | Address |
---|---|---|
NEASE, DAN A | Commissioner | 272 JERU BLVD., TARPON SPRGS, FL 00000 |
Name | Role | Address |
---|---|---|
NEASE, EDNA F. | PM | 272 JERU BLVD., TARPON SPRGS, FL 00000 |
Name | Role | Address |
---|---|---|
COHEN, CHRISTY N | Director | RT. 1, BOX 69, ST. MATTHEWS, SC. |
NEASE, MICHAEL D. | Director | 124 COLUMBIA HEIGHTS, BROOKLYN, NY |
FLODIN, DANA L. | Director | 802 ALBERMARLE PKWY, NEW PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
FLODIN, DANA L. | Secretary | 802 ALBERMARLE PKWY, NEW PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
FLODIN, DANA L. | Treasurer | 802 ALBERMARLE PKWY, NEW PORT RICHEY, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1989-02-17 | 272 JERU BLVD., TARPON SPRINGS FL 34689 | No data |
CHANGE OF MAILING ADDRESS | 1989-02-17 | 272 JERU BLVD., TARPON SPRINGS FL 34689 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1988-03-02 | 272 JERU BLVD., TARPON SPRINGS FL 34689 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State