Search icon

EARTH BOUND DEVELOPERS, INC.

Company Details

Entity Name: EARTH BOUND DEVELOPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Sep 2005 (19 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: P05000132526
FEI/EIN Number 203559644
Address: 804 S NEWPORT AVE, TAMPA, FL, 33606, US
Mail Address: 804 S NEWPORT AVE, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MARMARELLIS JOAN M Agent 804 S NEWPORT AVE, TAMPA, FL, 33606

Director

Name Role Address
MARMARELLIS JOAN M Director 804 S NEWPORT AVE, TAMPA, FL, 33606

President

Name Role Address
MARMARELLIS JOAN M President 804 S NEWPORT AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-31 804 S NEWPORT AVE, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2007-01-31 804 S NEWPORT AVE, TAMPA, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2007-01-31 MARMARELLIS, JOAN M No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-31 804 S NEWPORT AVE, TAMPA, FL 33606 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000241235 LAPSED 10 CA 21001 13TH JUDICIAL HILLBOROUGH CTY 2012-03-22 2017-03-30 $580,554.50 PILOT BANK, 12471 W. LINEBAUGH AVE., TAMPA, FL 33626
J10001134706 LAPSED 1000000197590 HILLSBOROU 2010-12-15 2020-12-22 $ 315.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-04-26
Domestic Profit 2005-09-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State