Search icon

SOLAR FLARE TANNING, INC.

Company Details

Entity Name: SOLAR FLARE TANNING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Aug 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: P03000085338
FEI/EIN Number 651200254
Address: 2643 GULF TO BAY BLVD, 1530, CLEARWATER, FL, 33759
Mail Address: 2643 GULF TO BAY BLVD, 1530, CLEARWATER, FL, 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MALUCCIO MARK N Agent 2501 HARN BLVD, CLEARWATER, FL, 33764

President

Name Role Address
MALUCCIO MARK N President 2643 GULF TO BAY BLVD #1530, CLEARWATER, FL, 33759

Director

Name Role Address
MALUCCIO MARK N Director 2643 GULF TO BAY BLVD #1530, CLEARWATER, FL, 33759

Treasurer

Name Role Address
MALUCCIO MARK N Treasurer 2643 GULF TO BAY BLVD #1530, CLEARWATER, FL, 33759

Vice President

Name Role Address
NIYORK HAROLD J Vice President 2643 GULF TO BAY BLVD #1530, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-05-01 MALUCCIO, MARK N No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 2501 HARN BLVD, UNIT J-1, CLEARWATER, FL 33764 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-17 2643 GULF TO BAY BLVD, 1530, CLEARWATER, FL 33759 No data
CHANGE OF MAILING ADDRESS 2005-03-17 2643 GULF TO BAY BLVD, 1530, CLEARWATER, FL 33759 No data

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-07-02
Domestic Profit 2003-08-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State