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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Furlong John | Vice President | 1200 Swedesford Road, Berwyn, PA, 19312 |
Bacon Bradley L | Vice President | 1200 Swedesford Road, Berwyn, PA, 19312 |
Name | Role | Address |
---|---|---|
Soultz Bradley L | President | 1200 Swedesford Road, Berwyn, PA, 19312 |
Name | Role | Address |
---|---|---|
Shanks Sally J | Treasurer | 1200 Swedesford Road, Berwyn, PA, 19312 |
Name | Role | Address |
---|---|---|
Bishop Samantha | Asst | 1200 Swedesford Road, Berwyn, PA, 19312 |
Name | Role | Address |
---|---|---|
Boswell Timothy | Chief Financial Officer | 1200 Swedesford Road, Berwyn, PA, 19312 |
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 |
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