Entity Name: | INDIAN POND II CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Apr 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P03000040761 |
FEI/EIN Number | N/A |
Address: | 501 E KENNEDY BLVD STE 1700, TAMPA, FL 33602 |
Mail Address: | 501 E KENNEDY BLVD STE 1700, TAMPA, FL 33602 |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHANNON, JEFFREY C | Agent | 501 E KENNEDY BLVD STE 1700, TAMPA, FL 33602 |
Name | Role | Address |
---|---|---|
BALASCO, GREGORY | Director | 703 S NEWPORT AVE, TAMPA, FL 33606 |
Name | Role | Address |
---|---|---|
BALASCO, GREGORY | President | 703 S NEWPORT AVE, TAMPA, FL 33606 |
Name | Role | Address |
---|---|---|
BALASCO, GREGORY | Secretary | 703 S NEWPORT AVE, TAMPA, FL 33606 |
Name | Role | Address |
---|---|---|
BALASCO, GREGORY | Treasurer | 703 S NEWPORT AVE, TAMPA, FL 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-03-17 |
ANNUAL REPORT | 2008-11-06 |
ANNUAL REPORT | 2008-04-27 |
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-03-18 |
ANNUAL REPORT | 2004-04-30 |
Domestic Profit | 2003-04-10 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State