Search icon

PURDYNE OFFICE PRODUCTS, INC.

Company Details

Entity Name: PURDYNE OFFICE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Dec 1982 (42 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 10 Apr 1985 (40 years ago)
Document Number: G15546
FEI/EIN Number 59-2244171
Address: 1810 South Pinellas Ave., Suite J, Tarpon Springs, FL 34689
Mail Address: 1810 South Pinellas Ave., Suite J, Tarpon Springs, FL 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BUCZINSKI, ROBERT E. Agent 1810 South Pinellas Ave., Suite J, Tarpon Springs, FL 34689

President

Name Role Address
BUCZINSKI, ROBERT E. President 1810 South Pinellas Ave., Suite J Tarpon Springs, FL 34689

Secretary

Name Role Address
BUCZINSKI, ROBERT E. Secretary 1810 South Pinellas Ave., Suite J Tarpon Springs, FL 34689

Treasurer

Name Role Address
BUCZINSKI, ROBERT E. Treasurer 1810 South Pinellas Ave., Suite J Tarpon Springs, FL 34689

Director

Name Role Address
BUCZINSKI, ROBERT E. Director 1810 South Pinellas Ave., Suite J Tarpon Springs, FL 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000118796 PURDYNE MARINE ACTIVE 2022-09-20 2027-12-31 No data P.O. BOX 1515, TARPON SPRINGS, FL, 34688
G20000015584 PURDYNE GRILLMASTERS ACTIVE 2020-02-03 2025-12-31 No data 1810 S. PINELLAS AVE., SUITE J, TARPON SPRINGS, FL, 34689
G18000112557 PURDYNE TECHNOLOGIES ACTIVE 2018-10-17 2028-12-31 No data 1810 S. PINELLAS AVE., STE J, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-06-20 1810 South Pinellas Ave., Suite J, Tarpon Springs, FL 34689 No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-20 1810 South Pinellas Ave., Suite J, Tarpon Springs, FL 34689 No data
CHANGE OF MAILING ADDRESS 2017-06-20 1810 South Pinellas Ave., Suite J, Tarpon Springs, FL 34689 No data
REGISTERED AGENT NAME CHANGED 2001-03-01 BUCZINSKI, ROBERT E. No data
EVENT CONVERTED TO NOTES 1985-04-10 No data No data
NAME CHANGE AMENDMENT 1984-12-27 PURDYNE OFFICE PRODUCTS, INC. No data
REINSTATEMENT 1984-12-13 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-06-20
ANNUAL REPORT 2016-04-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State