Entity Name: | OXY-PLAZ PLATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Apr 2005 (20 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: | P05000053212 |
FEI/EIN Number | 202640073 |
Address: | 903 NORTH HOWARD AV, TAMPA, FL, 33606, US |
Mail Address: | P. O. BOX 3197, APOLLO BCH, FL, 33572 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
KUNERTH SCOTT | President | 1033-1 APOLLO BCH BLVD., APOLLO BCH, FL, 33572 |
Name | Role | Address |
---|---|---|
KUNERTH SCOTT | Secretary | 1033-1 APOLLO BCH BLVD., APOLLO BCH, FL, 33572 |
KUNERTH SARA L | Secretary | 10807 KENBROOK DR, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
KUNERTH SCOTT | Director | 1033-1 APOLLO BCH BLVD., APOLLO BCH, FL, 33572 |
Name | Role | Address |
---|---|---|
OXANDALE DONNA | Vice President | 1033-1 APOLLO BCH BLVD., APOLLO BCH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-26 | 903 NORTH HOWARD AV, TAMPA, FL 33606 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000101959 | TERMINATED | 1000000045273 | 17606 000631 | 2007-03-27 | 2027-04-11 | $ 2,323.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-26 |
Domestic Profit | 2005-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State