Entity Name: | SUN BODY AND PAINT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Jul 1986 (39 years ago) |
Date of dissolution: | 09 Oct 1992 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | J22613 |
FEI/EIN Number | 59-2698525 |
Address: | 5529 CECELIA DR, NEW PORT RICHEY, FL 34652 |
Mail Address: | 5529 CECELIA DR, NEW PORT RICHEY, FL 34652 |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALOW, HAROLD B. | Agent | 8221 SAYBROOK DR., PORT RICHEY, FL 34668 |
Name | Role | Address |
---|---|---|
BALOW, HAROLD BRUCE | President | 8221 SAYBROOK DRIVE, PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
BALOW, HAROLD BRUCE | Director | 8221 SAYBROOK DRIVE, PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
BALOW, RONALD D. | Secretary | 201 S. GREENWOOD AVE., CLEARWATER, FL |
Name | Role | Address |
---|---|---|
BALOW, RONALD D. | Treasurer | 201 S. GREENWOOD AVE., CLEARWATER, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-06-27 | 5529 CECELIA DR, NEW PORT RICHEY, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 1991-06-27 | 5529 CECELIA DR, NEW PORT RICHEY, FL 34652 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1990-04-05 | 8221 SAYBROOK DR., PORT RICHEY, FL 34668 | No data |
REGISTERED AGENT NAME CHANGED | 1990-04-05 | BALOW, HAROLD B. | No data |
REINSTATEMENT | 1989-07-19 | No data | No data |
INVOLUNTARILY DISSOLVED | 1988-11-04 | No data | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State