Entity Name: | ALLPROP DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 07 May 2001 (24 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P01000047203 |
FEI/EIN Number | 59-3718079 |
Address: | 5123 MUSSELSHELL DR., NEW PORT RICHEY, FL 34655 |
Mail Address: | 5123 MUSSELSHELL DR., NEW PORT RICHEY, FL 34655 |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN, LEROY R | Agent | 4210 W. SPRUCE ST., STE. 202, TAMPA, FL 33607-4127 |
Name | Role | Address |
---|---|---|
UPTON, ROBERT W | Director | 5123 MUSSELSHELL DR., NEW PORT RICHEY, FL 34655 |
SYRASKI, DAVID J | Director | 9525 VIA SEGOVIA DR., NEW PORT RICHEY, FL 34655 |
JACKSON, LILLIE L | Director | 8211 FLORAL DR., SPRING HILL, FL 34607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2002-04-16 | ALLEN, LEROY R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-16 | 4210 W. SPRUCE ST., STE. 202, TAMPA, FL 33607-4127 | No data |
AMENDMENT AND NAME CHANGE | 2002-04-08 | ALLPROP DEVELOPMENT, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-04 |
ANNUAL REPORT | 2002-05-29 |
Amendment and Name Change | 2002-04-16 |
Domestic Profit | 2001-05-07 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State