Entity Name: | SCREAMING EAGLE PUMPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Aug 2002 (22 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: | P02000085932 |
Address: | 34600 SW 193RD AVENUE, HOMESTEAD, FL, 33034 |
Mail Address: | 34600 SW 193RD AVENUE, HOMESTEAD, FL, 33034 |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
ROBERTS KENNY R | President | 3460 SW 193RD AVE, HOMESTEAD, FL, 33034 |
Name | Role | Address |
---|---|---|
ROBERTS KENNY R | Treasurer | 3460 SW 193RD AVE, HOMESTEAD, FL, 33034 |
Name | Role | Address |
---|---|---|
ROBERTS KENNY R | Director | 3460 SW 193RD AVE, HOMESTEAD, FL, 33034 |
HILLS ANTHONY F | Director | 3460 SW 193RD AVE, HOMESTEAD, FL, 33034 |
Name | Role | Address |
---|---|---|
HILLS ANTHONY F | Vice President | 3460 SW 193RD AVE, HOMESTEAD, FL, 33034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-08-26 | 34600 SW 193RD AVENUE, HOMESTEAD, FL 33034 | No data |
CHANGE OF MAILING ADDRESS | 2002-08-26 | 34600 SW 193RD AVENUE, HOMESTEAD, FL 33034 | No data |
Name | Date |
---|---|
Domestic Profit | 2002-08-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State