Entity Name: | MUSTANG VACUUM SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 09 May 2011 (14 years ago) |
Document Number: | F11000001969 |
FEI/EIN Number | 90-0713218 |
Address: | 7135 16TH STREET EAST SUITE 115, SARASOTA, FL 34243 |
Mail Address: | 7135 16TH STREET EAST SUITE 115, SARASOTA, FL 34243 |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GREENWELL, RICHARD N | Agent | 7135 16TH ST EAST SUITE 115, SARASOTA, FL 34243 |
Name | Role | Address |
---|---|---|
GANZHORN, DEAN K | Director | 16482 Seneca Way, NAPLES, FL 34110 |
GANZHORN, DONALD WJR | Director | 14822 BELLEZZA LANE, NAPLES, FL 34110 |
GREENWELL, RICHARD | Director | 7135 16TH STREET EAST SUITE 115, SARASOTA, FL 34243 |
Name | Role | Address |
---|---|---|
GANZHORN, DEAN K | Treasurer | 16482 Seneca Way, NAPLES, FL 34110 |
Name | Role | Address |
---|---|---|
GANZHORN, DONALD WJR | Senior Vice President | 14822 BELLEZZA LANE, NAPLES, FL 34110 |
Name | Role | Address |
---|---|---|
GREENWELL, RICHARD | President | 7135 16TH STREET EAST SUITE 115, SARASOTA, FL 34243 |
Name | Role | Address |
---|---|---|
GANZHORN, DEAN K | Chief Executive Officer | 14822 BELLEZZA LANE, NAPLES, FL 34110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000009780 | MUSTANG MEDICAL | EXPIRED | 2014-01-28 | 2019-12-31 | No data | 7135 16TH STREET EAST, SARASOTA, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-07-25 | GREENWELL, RICHARD N | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-25 | 7135 16TH ST EAST SUITE 115, SARASOTA, FL 34243 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-14 |
Reg. Agent Change | 2019-07-25 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State