Search icon

ALCHEMY TONERS, INC.

Company Details

Entity Name: ALCHEMY TONERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 May 2004 (21 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: P04000082889
FEI/EIN Number 341996828
Address: 1275 BENNETT DR., #141, LONGWOOD, FL, 32750
Mail Address: 1275 BENNETT DR., #141, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWEITZER ROBERT Agent 1275 BENNETT DR., LONGWOOD, FL, 32750

Director

Name Role Address
SCHWEITZER ROBERT A Director 1131 NE 179TH ST., N. MIAMI BEACH, FL, 33162

President

Name Role Address
SCHWEITZER ROBERT A President 1131 NE 179TH ST., N. MIAMI BEACH, FL, 33162

Secretary

Name Role Address
SCHWEITZER ROBERT A Secretary 1131 NE 179TH ST., N. MIAMI BEACH, FL, 33162

Treasurer

Name Role Address
SCHWEITZER ROBERT A Treasurer 1131 NE 179TH ST., N. MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-06-29 1275 BENNETT DR., #141, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2005-06-29 1275 BENNETT DR., #141, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2005-06-29 SCHWEITZER, ROBERT No data
REGISTERED AGENT ADDRESS CHANGED 2005-06-29 1275 BENNETT DR., #141, LONGWOOD, FL 32750 No data

Documents

Name Date
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-07-18
ANNUAL REPORT 2005-06-29
Domestic Profit 2004-05-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State