Entity Name: | SHOWTIME GRAPHIX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Apr 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P03000046617 |
FEI/EIN Number | 010778844 |
Address: | 13205 TYRONE STREET, HUDSON, FL, 34667 |
Mail Address: | 13205 TYRONE STREET, HUDSON, FL, 34667 |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLIER JAMES H | Agent | 14055 TENNYSON DRIVE, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
NILSEN NEAL J | President | 13205 TYRONE ST, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-09 | 13205 TYRONE STREET, HUDSON, FL 34667 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-09 | 13205 TYRONE STREET, HUDSON, FL 34667 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-28 | 14055 TENNYSON DRIVE, HUDSON, FL 34667 | No data |
AMENDMENT AND NAME CHANGE | 2003-06-25 | SHOWTIME GRAPHIX, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-04-12 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-04-30 |
Amendment and Name Change | 2003-06-25 |
Domestic Profit | 2003-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State