Entity Name: | RESUN MODSPACE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
Furlong John | Vice President | 1200 Swedesford Road, Berwyn, PA, 19312 |
Soultz Bradley L | President | 1200 Swedesford Road, Berwyn, PA, 19312 |
Shanks Sally J | Treasurer | 1200 Swedesford Road, Berwyn, PA, 19312 |
Bacon Bradley L | Vice President | 1200 Swedesford Road, Berwyn, PA, 19312 |
Boswell Timothy | Chief Financial Officer | 1200 Swedesford Road, Berwyn, PA, 19312 |
C T CORPORATION SYSTEM | Agent | - |
Bishop Samantha | Asst | 1200 Swedesford Road, Berwyn, PA, 19312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-03-14 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-14 | 1200 Swedesford Road, Berwyn, PA 19312 | - |
REGISTERED AGENT CHANGED | 2019-03-14 | REGISTERED AGENT REVOKED | - |
REGISTERED AGENT NAME CHANGED | 2018-11-01 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-01 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-03 | 1200 Swedesford Road, Berwyn, PA 19312 | - |
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 Apr 2025
Sources: Florida Department of State