Entity Name: | CONDO EXCHANGE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Mar 2006 (19 years ago) |
Date of dissolution: | 14 Sep 2009 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Sep 2009 (15 years ago) |
Document Number: | P06000036725 |
FEI/EIN Number | 841705202 |
Address: | 28870 US HWY 19 N, SUITE 407 BOX 28, CLEARWATER, FL, 33761 |
Mail Address: | 862 CYPRESS LAKES BLVD, TARPON SPRINGS, FL, 34688 |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUMMELL JOHN I | Agent | 862 CYPRESS LAKES BLVD, TARPON SPRINGS, FL, 34688 |
Name | Role | Address |
---|---|---|
HUMMELL JOHN I | President | 862 CYPRESS LAKES BLVD, TARPON SPRINGS, FL, 34688 |
Name | Role | Address |
---|---|---|
HUMMELL JOHN I | Treasurer | 862 CYPRESS LAKES BLVD, TARPON SPRINGS, FL, 34688 |
Name | Role | Address |
---|---|---|
HUMMELL JOHN I | Secretary | 862 CYPRESS LAKES BLVD, TARPON SPRINGS, FL, 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-04 | 28870 US HWY 19 N, SUITE 407 BOX 28, CLEARWATER, FL 33761 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000490893 | ACTIVE | 1000000161408 | PINELLAS | 2010-02-19 | 2030-04-14 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
Voluntary Dissolution | 2009-09-14 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-04-04 |
ANNUAL REPORT | 2007-05-01 |
Domestic Profit | 2006-03-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State