Search icon

R-4 CORPORATION OF TYSON SUBDIVISION, INC.

Company Details

Entity Name: R-4 CORPORATION OF TYSON SUBDIVISION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Feb 1985 (40 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: H43698
FEI/EIN Number 59-2535739
Address: 5812 16TH ST., ZEPHYRHILLS, FL 33540
Mail Address: 5812 16TH ST., ZEPHYRHILLS, FL 33540
ZIP code: 33540
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SPRUNGER TYSON, JOYCE Agent 5812 16TH ST., ZEPHYRHILLS, FL 33540

Director

Name Role Address
TYSON, DUWAYNE Director 6134, 7TH STREET ZEPHYRHILLS, FL
SPRUNGER TYSON, JOYCE Director 5812 16TH ST., ZEPHYRHILLS, FL

President

Name Role Address
TYSON, DUWAYNE President 6134, 7TH STREET ZEPHYRHILLS, FL

Treasurer

Name Role Address
TYSON, DUWAYNE Treasurer 6134, 7TH STREET ZEPHYRHILLS, FL

Vice President

Name Role Address
SPRUNGER TYSON, JOYCE Vice President 5812 16TH ST., ZEPHYRHILLS, FL

Secretary

Name Role Address
SPRUNGER TYSON, JOYCE Secretary 5812 16TH ST., ZEPHYRHILLS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 1996-06-10 No data No data
REGISTERED AGENT NAME CHANGED 1994-04-18 SPRUNGER TYSON, JOYCE No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-18 5812 16TH ST., ZEPHYRHILLS, FL 33540 No data
CHANGE OF PRINCIPAL ADDRESS 1993-05-25 5812 16TH ST., ZEPHYRHILLS, FL 33540 No data
CHANGE OF MAILING ADDRESS 1993-05-25 5812 16TH ST., ZEPHYRHILLS, FL 33540 No data

Documents

Name Date
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-03-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State