Entity Name: | SPECIALTY IMPORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Dec 1987 (37 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: | K05315 |
FEI/EIN Number | APPLIED FOR |
Address: | C/O RONAN L. GAYNOR, PRESIDENT, 816 GREENSHIRE COURT, LONGWOOD, FL 32779 |
Mail Address: | C/O RONAN L. GAYNOR, PRESIDENT, 816 GREENSHIRE COURT, LONGWOOD, FL 32779 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAYNOR, RONAN | Agent | 816 GREENSHIRE COURT, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
GAYNOR, RONAN L. | Director | 816 GREENSHIRE COURT, LONGWOOD, FL |
GAYNOR, BRIDGET | Director | 816 GREENSHIRE CT, LONGWOOD, FL |
Name | Role | Address |
---|---|---|
GAYNOR, RONAN L. | President | 816 GREENSHIRE COURT, LONGWOOD, FL |
Name | Role | Address |
---|---|---|
GAYNOR, RONAN L. | Secretary | 816 GREENSHIRE COURT, LONGWOOD, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-06-11 | C/O RONAN L. GAYNOR, PRESIDENT, 816 GREENSHIRE COURT, LONGWOOD, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 1991-06-11 | C/O RONAN L. GAYNOR, PRESIDENT, 816 GREENSHIRE COURT, LONGWOOD, FL 32779 | No data |
REGISTERED AGENT NAME CHANGED | 1991-06-11 | GAYNOR, RONAN | No data |
REGISTERED AGENT ADDRESS CHANGED | 1991-06-11 | 816 GREENSHIRE COURT, LONGWOOD, FL 32779 | No data |
NAME CHANGE AMENDMENT | 1987-12-18 | SPECIALTY IMPORTS, INC. | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State