Search icon

CONVENTION PHOTOGRAPHERS OF FLORIDA, INC.

Company Details

Entity Name: CONVENTION PHOTOGRAPHERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Sep 1988 (36 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: M99037
FEI/EIN Number 65-0120575
Address: 8387 GREYSTONE DRIVE, LAKELAND, FL 33810
Mail Address: 8387 GREYSTONE DRIVE, LAKELAND, FL 33810
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
CANCELLARE, THOMAS Agent 8387 GREYSTONE DRIVE, LAKELAND, FL 33810

President

Name Role Address
CANCELLARE, THOMAS President 8387 GREYSTONE DR., LAKELAND, FL 33810

Vice President

Name Role Address
CANCELLARE, DAPHNE Vice President 8387 GREYSTONE DR., LAKELAND, FL 33810
CANCELLARE, THOMAS P. Vice President 8387 GREYSTONE DR., LAKELAND, FL 33810

Director

Name Role Address
CANCELLARE, THOMAS P. Director 8387 GREYSTONE DR., LAKELAND, FL 33810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-06-04 8387 GREYSTONE DRIVE, LAKELAND, FL 33810 No data
CHANGE OF MAILING ADDRESS 2007-06-04 8387 GREYSTONE DRIVE, LAKELAND, FL 33810 No data
REGISTERED AGENT ADDRESS CHANGED 2007-06-04 8387 GREYSTONE DRIVE, LAKELAND, FL 33810 No data
REGISTERED AGENT NAME CHANGED 2003-06-04 CANCELLARE, THOMAS No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000333683 ACTIVE 1000000094170 45716 1862 2008-09-30 2028-10-08 $ 3,028.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2008-08-24
ANNUAL REPORT 2007-06-04
ANNUAL REPORT 2006-06-08
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-06-04
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 1999-03-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State