Entity Name: | DESTINY PROCESSING SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Jan 2004 (21 years ago) |
Date of dissolution: | 19 Oct 2007 (17 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Oct 2007 (17 years ago) |
Document Number: | P04000018012 |
FEI/EIN Number | 200688596 |
Address: | 6131 BAYSIDE DRIVE, NEW PORT RICHEY, FL, 34652 |
Mail Address: | 6131 BAYSIDE DRIVE, NEW PORT RICHEY, FL, 34652 |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIRADO MARY E | Agent | 6131 BAYSIDE DRIVE, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
TIRADO MARY E | President | 6131 BAYSIDE DRIVE, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2007-10-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-19 | 6131 BAYSIDE DRIVE, NEW PORT RICHEY, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-19 | 6131 BAYSIDE DRIVE, NEW PORT RICHEY, FL 34652 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-19 | 6131 BAYSIDE DRIVE, NEW PORT RICHEY, FL 34652 | No data |
REGISTERED AGENT NAME CHANGED | 2005-03-16 | TIRADO, MARY E | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2007-10-19 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-02-01 |
ANNUAL REPORT | 2005-03-16 |
Domestic Profit | 2004-01-29 |
Off/Dir Resignation | 2004-01-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State