Search icon

COMMUNITY UTILITIES OF FLORIDA, INC.

Company Details

Entity Name: COMMUNITY UTILITIES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Dec 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000135140
FEI/EIN Number 020681666
Address: 4939 CROSS BAYOU BLVD., NEW PORT RICHEY, FL, 34652, US
Mail Address: 4939 CROSS BAYOU BLVD., NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
PENICK VICTORIA Agent 4939 CROSS BAYOU BLVD., NEW PORT RICHEY, FL, 34652

Director

Name Role Address
DEREMER GARY A Director 4939 CROSS BAYOU BLVD., NEW PORT RICHEY, FL, 34652

Vice President

Name Role Address
PENICK VICTORIA M Vice President 4939 CROSS BAYOU BLVD, NEW PORT RICHEY, FL, 34652

President

Name Role Address
DEREMER GARY A President 4939 CROSS BAYOU BLVD., NEW PORT RICHEY, FL, 34652

Secretary

Name Role Address
PENICK VICTORIA M Secretary 4939 CROSS BAYOU BLVD, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 4939 CROSS BAYOU BLVD., NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2009-04-29 4939 CROSS BAYOU BLVD., NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 4939 CROSS BAYOU BLVD., NEW PORT RICHEY, FL 34652 No data
CANCEL ADM DISS/REV 2008-03-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2003-04-30 PENICK, VICTORIA No data

Documents

Name Date
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-03-17
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-04-30
Domestic Profit 2002-12-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State