Entity Name: | SUNSTATE PROCESS EQUIPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 May 1989 (36 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: | K85329 |
FEI/EIN Number | 59-2946012 |
Address: | 208 LAKE PARSONS DR. 1202, BRANDON, FL 33511 |
Mail Address: | 208 LAKE PARSONS DR. 1202, BRANDON, FL 33511 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NYMARK, DENNIS V. ESQ | Agent | 755 W LUMSDEN RD, BRANDON, FL 33511 |
Name | Role | Address |
---|---|---|
SCHMIDT, JEAN M. | President | 208 LAKE PARSONS DR., BRANDON, FL |
Name | Role | Address |
---|---|---|
SCHMIDT, JEAN M. | Director | 208 LAKE PARSONS DR., BRANDON, FL |
SCHMIDT, MICHAEL W. | Director | 208 LAKE PARSONS DR., BRANDON, FL |
Name | Role | Address |
---|---|---|
SCHMIDT, MICHAEL W. | Secretary | 208 LAKE PARSONS DR., BRANDON, FL |
Name | Role | Address |
---|---|---|
SCHMIDT, MICHAEL W. | Treasurer | 208 LAKE PARSONS DR., BRANDON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1990-10-17 | 208 LAKE PARSONS DR. 1202, BRANDON, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 1990-10-17 | 208 LAKE PARSONS DR. 1202, BRANDON, FL 33511 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State