TEST DEVELOPMENT, INC. - Florida Company Profile

Entity Name: | TEST DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Jan 2001 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Aug 2001 (24 years ago) |
Document Number: | P01000005953 |
FEI/EIN Number | 593695864 |
Address: | 421 CORNWALL ROAD, SANFORD, FL, 32773, UN |
Mail Address: | 421 CORNWALL ROAD, SANFORD, FL, 32773 |
ZIP code: | 32773 |
City: | Sanford |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRISCOLL THOMAS A | Vice President | 421 CORNWALL ROAD, Sanford, FL, 32773 |
WISOR RANDOLPH W | President | 421 CORNWALL ROAD, Sanford, FL, 32773 |
BROWN MATTHEW JEsq. | Agent | 225 EAST ROBINSON STREET, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-21 | BROWN, MATTHEW J, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-12 | 421 CORNWALL ROAD, SANFORD, FL 32773 UN | - |
CHANGE OF MAILING ADDRESS | 2002-05-09 | 421 CORNWALL ROAD, SANFORD, FL 32773 UN | - |
AMENDMENT | 2001-08-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-09 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State