Entity Name: | STAINED GLASS OVERLAY OF BRANDON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Jan 2001 (24 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P01000006665 |
FEI/EIN Number | 593694739 |
Address: | 301 N PARSON AVE, BRANDON, FL, 33510 |
Mail Address: | 301 N PARSON AVE, BRANDON, FL, 33510 |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLME DALE W | Agent | 301 N PARSON AVE, BRANDON, FL, 33510 |
Name | Role | Address |
---|---|---|
HOLME DALE W | Director | 3604 COLD CREEK DR., VALRICO, FL, 33594 |
HOLME JANET V | Director | 3604 COLD CREEK DR., VALRICO, FL, 33594 |
Name | Role | Address |
---|---|---|
HOLME DALE W | President | 3604 COLD CREEK DR., VALRICO, FL, 33594 |
Name | Role | Address |
---|---|---|
HOLME DALE W | Treasurer | 3604 COLD CREEK DR., VALRICO, FL, 33594 |
Name | Role | Address |
---|---|---|
HOLME JANET V | Vice President | 3604 COLD CREEK DR., VALRICO, FL, 33594 |
Name | Role | Address |
---|---|---|
HOLME JANET V | Secretary | 3604 COLD CREEK DR., VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-03 | 301 N PARSON AVE, BRANDON, FL 33510 | No data |
CHANGE OF MAILING ADDRESS | 2004-05-03 | 301 N PARSON AVE, BRANDON, FL 33510 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-03 | 301 N PARSON AVE, BRANDON, FL 33510 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-08-08 |
ANNUAL REPORT | 2002-05-28 |
Domestic Profit | 2001-01-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State