Search icon

EVENT SERVICE PARTNERS, INC.

Company Details

Entity Name: EVENT SERVICE PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Mar 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F98000001463
FEI/EIN Number 593491421
Address: 4711 61ST AVENUE DRIVE WEST, BRADENTON, FL, 34210
Mail Address: 1416 BRAMBLE LANE, WEST CHESTER, PA, 19380
ZIP code: 34210
County: Manatee
Place of Formation: TENNESSEE

Agent

Name Role Address
MCCARTHY STEPHEN J Agent 4711 61ST AVENUE DRIVE WEST, BRADENTON, FL, 34210

Chairman

Name Role Address
MCCARTHY STEPHEN J Chairman 4711 61ST AVE DR W., BRADENTON, FL, 342104029

President

Name Role Address
MCCARTHY STEPHEN J President 4711 61ST AVE DR W., BRADENTON, FL, 342104029

Secretary

Name Role Address
MCCARTHY STEPHEN J Secretary 4711 61ST AVE DR W., BRADENTON, FL, 342104029

Vice President

Name Role Address
MCCARTHY FRANCIS X Vice President 4711 61ST AVENUE DRIVE WEST, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2003-01-10 4711 61ST AVENUE DRIVE WEST, BRADENTON, FL 34210 No data
REGISTERED AGENT ADDRESS CHANGED 1999-08-04 4711 61ST AVENUE DRIVE WEST, BRADENTON, FL 34210 No data
CHANGE OF PRINCIPAL ADDRESS 1999-06-22 4711 61ST AVENUE DRIVE WEST, BRADENTON, FL 34210 No data

Documents

Name Date
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-06-23
ANNUAL REPORT 2000-04-20
Reg. Agent Change 1999-08-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State