Search icon

MAIN STREET ZEPHYRHILLS PROMOTIONS, INC.

Company Details

Entity Name: MAIN STREET ZEPHYRHILLS PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 14 Nov 2003 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N03000009926
FEI/EIN Number 651213461
Address: 38434 5th Ave, Zephyrhills, FL, 33542, US
Mail Address: 38434 5th Ave, Zephyrhills, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
MAIN STREET ZEPHYRHILLS PROMOTIONS, INC. Agent

President

Name Role Address
Hamilton Gail K President 5355 8th Street, Zephyrhills, FL, 33542

Officer

Name Role Address
Longstreet Laura Officer 5943 19th Street, Zephyrhills, FL, 33542
Bricker Roxanne Officer 36052 Colony Ave, Zephyrhills, FL, 33541
Stutzriun Anna Officer 38603 8th Ave, Zephyrhills, FL, 33542
Mowrey Cathy K Officer 38603 8th Ave, Zephyrhills, FL, 33542

Secretary

Name Role Address
Jodi Wilkeson Secretary 5816 18th Street, Zephyrhills, FL, 33542

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-20 Main Street Zephyrhills Promotions Inc No data
CHANGE OF PRINCIPAL ADDRESS 2013-10-09 38434 5th Ave, Zephyrhills, FL 33542 No data
CHANGE OF MAILING ADDRESS 2013-10-09 38434 5th Ave, Zephyrhills, FL 33542 No data
REGISTERED AGENT ADDRESS CHANGED 2013-10-09 38434 5th Ave, Zephyrhills, FL 33542 No data

Documents

Name Date
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-20
AMENDED ANNUAL REPORT 2015-06-22
ANNUAL REPORT 2015-02-23
AMENDED ANNUAL REPORT 2014-10-20
ANNUAL REPORT 2014-04-21
AMENDED ANNUAL REPORT 2013-10-09
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State