Search icon

EXTREME PLEASURES TAN, INC.

Company Details

Entity Name: EXTREME PLEASURES TAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Nov 2007 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000121662
FEI/EIN Number 261384589
Address: 34950 US HIGHWAY 19 N., PALM HARBOR, FL, 34683, US
Mail Address: 791 WILDFLOWER DRIVE, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SNYDER ROY Agent 791 WILDFLOWER DRIVE, PALM HARBOR, FL, 34683

President

Name Role Address
SNYDER ROY President 791 WILDFLOWER DRIVE, PALM HARBOR, FL, 34683

Vice President

Name Role Address
SNYDER ROY Vice President 791 WILDFLOWER DRIVE, PALM HARBOR, FL, 34683

Secretary

Name Role Address
SNYDER ROY Secretary 791 WILDFLOWER DRIVE, PALM HARBOR, FL, 34683

Treasurer

Name Role Address
SNYDER ROY Treasurer 791 WILDFLOWER DRIVE, PALM HARBOR, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08270700067 SALON RED EXPIRED 2008-09-26 2013-12-31 No data 34960 US HWY 19 N, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000242308 LAPSED 2011 CA 004771 CIR. CT. PINELLAS CTY. FL 2008-10-10 2017-04-02 $197,411.12 HIGHLINE CAPITAL CORP., 2930 CENTER GREEN COURT SOUTH, SUITE 200, BOULDER, CO 80301

Documents

Name Date
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-01-23
Domestic Profit 2007-11-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State