Entity Name: | EIGENMANN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Oct 2001 (23 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P01000098771 |
FEI/EIN Number | 593749893 |
Address: | RAINBOW FUND MACT SS04, PINELLAS PARK, FL, 33781 |
Mail Address: | 8592 49TH ST N, CLEARWATER, FL, 33756 |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BASKIN, III, HAMDEN H | Agent | 516 N FT HARRISON AVE, CLEARWATER, FL, 33755 |
Name | Role | Address |
---|---|---|
EIGENMANN WARREN L | Director | 804 SPENCER AVE, CLEARWATER, FL, 33756 |
COOPER EIGENMANN BARBARA E | Director | 804 SPENCER AVE, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-05 | RAINBOW FUND MACT SS04, PINELLAS PARK, FL 33781 | No data |
CHANGE OF MAILING ADDRESS | 2002-02-05 | RAINBOW FUND MACT SS04, PINELLAS PARK, FL 33781 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000146212 | ACTIVE | 1000000028397 | 15188 162 | 2006-06-15 | 2026-07-06 | $ 70,132.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-02-05 |
Domestic Profit | 2001-10-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State