Search icon

MUSTANG VACUUM SYSTEMS DISC, INC.

Company Details

Entity Name: MUSTANG VACUUM SYSTEMS DISC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Sep 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2024 (10 months ago)
Document Number: P05000124118
FEI/EIN Number 20-3462257
Address: 7135 16TH STREET EAST, 115, SARASOTA, FL 34243
Mail Address: 7135 16TH STREET EAST, 115, SARASOTA, FL 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GANZHORN, DEAN K Agent 16482 Seneca Way, NAPLES, FL 34110

President

Name Role Address
GANZHORN, DEAN K President 16482 Seneca Way, NAPLES, FL 34110

Treasurer

Name Role Address
GANZHORN, DEAN K Treasurer 16482 Seneca Way, NAPLES, FL 34110

Vice President

Name Role Address
GANZHORN, DONALD WJR Vice President 14822 BELLEZE LANE, NAPLES, FL 34110

Secretary

Name Role Address
GANZHORN, DONALD WJR Secretary 14822 BELLEZE LANE, NAPLES, FL 34110

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-16 No data No data
REGISTERED AGENT NAME CHANGED 2024-04-16 GANZHORN, DEAN K No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 16482 Seneca Way, NAPLES, FL 34110 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 7135 16TH STREET EAST, 115, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2010-04-23 7135 16TH STREET EAST, 115, SARASOTA, FL 34243 No data

Documents

Name Date
REINSTATEMENT 2024-04-16
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-16

Date of last update: 28 Jan 2025

Sources: Florida Department of State