Entity Name: | EXPIRATION 2050, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 12 Sep 2016 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N16000009133 |
FEI/EIN Number | 81-3890893 |
Address: | 114 7th Avenue SE, Largo, FL, 33771, US |
Mail Address: | 114 7th Avenue SE, Largo, FL, 33771, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIOLA FRANK JIII | Agent | 114 7th Avenue SE, Largo, FL, 33771 |
Name | Role | Address |
---|---|---|
VIOLA FRANK JIII | Chairman | 114 7th Avenue SE, Largo, FL, 33771 |
Name | Role | Address |
---|---|---|
VIOLA KATHY | Boar | 1510 London Road, MOORESVILLE, NC, 28115 |
Name | Role | Address |
---|---|---|
Vogel Kaley M | Vice President | 82 Maple St, Danville, PA, 17821 |
Name | Role | Address |
---|---|---|
Vogel Maxwell JIII | Treasurer | 82 Maple St, Danville, PA, 17821 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 114 7th Avenue SE, Largo, FL 33771 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 114 7th Avenue SE, Largo, FL 33771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 114 7th Avenue SE, Largo, FL 33771 | No data |
AMENDMENT | 2017-02-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-07-10 |
Amendment | 2017-02-15 |
Domestic Non-Profit | 2016-09-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State