Search icon

SHOWSCAPE PLANNING & DESIGN, INC.

Company Details

Entity Name: SHOWSCAPE PLANNING & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jun 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P04000092475
FEI/EIN Number 331095060
Address: 2642 CEDAR VIEW COURT, CLEARWATER, FL, 33761, US
Mail Address: 2642 CEDAR VIEW COURT, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
COUNTRYMAN JOHN A Agent 16011 NEBRASKA AVE NORTH, LUTZ, FL, 335496158

Director

Name Role Address
RAMSAIER HERBERT Director 2642 CEDAR VIEW COURT, CLEARWATER, FL, 33761
JENKINS LINDA C Director 714 EAST SANTA PAULA STREET, SANTA PAULA, CA, 93060

President

Name Role Address
RAMSAIER HERBERT President 2642 CEDAR VIEW COURT, CLEARWATER, FL, 33761

Secretary

Name Role Address
RAMSAIER HERBERT Secretary 2642 CEDAR VIEW COURT, CLEARWATER, FL, 33761

Treasurer

Name Role Address
RAMSAIER HERBERT Treasurer 2642 CEDAR VIEW COURT, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 2642 CEDAR VIEW COURT, CLEARWATER, FL 33761 No data
CHANGE OF MAILING ADDRESS 2006-04-28 2642 CEDAR VIEW COURT, CLEARWATER, FL 33761 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 16011 NEBRASKA AVE NORTH, STE 106, LUTZ, FL 33549-6158 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000215098 LAPSED 1000000259145 LEON 2012-03-16 2022-03-21 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-06
Domestic Profit 2004-06-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State