Search icon

AFTER 30 CORP.

Company Details

Entity Name: AFTER 30 CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jun 1981 (44 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: 690660
FEI/EIN Number 59-2114907
Address: 5716 GORDON AVE., TAMPA, FL 33611
Mail Address: 5716 GORDON AVE., TAMPA, FL 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BARRS, W.F. Agent 5716 GORDON AVE., TAMPA, FL 33611

President

Name Role Address
BARRS, W.F. President 5716 GORDON AVE., TAMPA, FL 33611

Treasurer

Name Role Address
BARRS, W.F. Treasurer 5716 GORDON AVE., TAMPA, FL 33611

Director

Name Role Address
BARRS, W.F. Director 5716 GORDON AVE., TAMPA, FL 33611
BARRS, DONNA H. Director 5716 GORDON AVE., TAMPA, FL 33611

Vice President

Name Role Address
BARRS, DONNA H. Vice President 5716 GORDON AVE., TAMPA, FL 33611

Secretary

Name Role Address
BARRS, DONNA H. Secretary 5716 GORDON AVE., TAMPA, FL 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 5716 GORDON AVE., TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 2011-11-07 5716 GORDON AVE., TAMPA, FL 33611 No data
AMENDMENT AND NAME CHANGE 2011-11-07 AFTER 30 CORP. No data
CHANGE OF PRINCIPAL ADDRESS 2011-11-07 5716 GORDON AVE., TAMPA, FL 33611 No data
AMENDMENT 1985-01-09 No data No data
NAME CHANGE AMENDMENT 1981-11-04 FLORIDA PLAYGROUND & STEEL COMPANY, INC. No data

Documents

Name Date
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-04-04
Amendment and Name Change 2011-11-07
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-03-30

Date of last update: 05 Feb 2025

Sources: Florida Department of State