Search icon

SPINE MED EAST HILLSBOROUGH INC.

Company Details

Entity Name: SPINE MED EAST HILLSBOROUGH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Aug 2005 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P05000120918
FEI/EIN Number 203404415
Address: 1903 W LUMSDEN ROAD, BRANDON, FL, 33511
Mail Address: 1903 WEST LUMSDEN ROAD, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BYRD JOHNNIE Agent 206 NORTH COLLINS STREET, PLANT CITY, FL, 33563

President

Name Role Address
DONOFRIO KEVIN President 1903 WEST LUMSDEN ROAD, BRANDON, FL, 33511

Secretary

Name Role Address
DONOFRIO KEVIN Secretary 1903 WEST LUMSDEN ROAD, BRANDON, FL, 33511

Treasurer

Name Role Address
DONOFRIO KEVIN Treasurer 1903 WEST LUMSDEN ROAD, BRANDON, FL, 33511

Director

Name Role Address
DONOFRIO KEVIN Director 1903 WEST LUMSDEN ROAD, BRANDON, FL, 33511
DONOFRIO KATRINA Director 2503 CULBREATH COVE CT., VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2010-03-25 BYRD, JOHNNIE No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-25 206 NORTH COLLINS STREET, PLANT CITY, FL 33563 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 1903 W LUMSDEN ROAD, BRANDON, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-04-29
Off/Dir Resignation 2008-12-10
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-17
Domestic Profit 2005-08-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State