Search icon

RESUN MODSPACE, INC.

Company Details

Entity Name: RESUN MODSPACE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Mar 2007 (18 years ago)
Date of dissolution: 14 Mar 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Mar 2019 (6 years ago)
Document Number: F07000001721
FEI/EIN Number 208710701
Address: 1200 Swedesford Road, Berwyn, PA, 19312, US
Mail Address: 901 S. BOND STREET, SUITE 600, BALTIMORE, MD, 21231
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Furlong John Vice President 1200 Swedesford Road, Berwyn, PA, 19312
Bacon Bradley L Vice President 1200 Swedesford Road, Berwyn, PA, 19312

President

Name Role Address
Soultz Bradley L President 1200 Swedesford Road, Berwyn, PA, 19312

Treasurer

Name Role Address
Shanks Sally J Treasurer 1200 Swedesford Road, Berwyn, PA, 19312

Asst

Name Role Address
Bishop Samantha Asst 1200 Swedesford Road, Berwyn, PA, 19312

Chief Financial Officer

Name Role Address
Boswell Timothy Chief Financial Officer 1200 Swedesford Road, Berwyn, PA, 19312

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-03-14 No data No data
CHANGE OF MAILING ADDRESS 2019-03-14 1200 Swedesford Road, Berwyn, PA 19312 No data
REGISTERED AGENT CHANGED 2019-03-14 REGISTERED AGENT REVOKED No data
REGISTERED AGENT NAME CHANGED 2018-11-01 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-03 1200 Swedesford Road, Berwyn, PA 19312 No data

Documents

Name Date
Withdrawal 2019-03-14
Reg. Agent Change 2018-11-01
AMENDED ANNUAL REPORT 2018-10-04
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-28
Reg. Agent Change 2013-09-30
ANNUAL REPORT 2013-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State