Entity Name: | SHOWFORCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Aug 2008 (17 years ago) |
Date of dissolution: | 07 Jun 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 07 Jun 2010 (15 years ago) |
Document Number: | P08000073076 |
FEI/EIN Number | 263120470 |
Address: | 11449 CYPRESS RESERVE DR., TAMPA, FL, 33626 |
Mail Address: | 11449 CYPRESS RESERVE DR., TAMPA, FL, 33626 |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAYNORD RICK | Director | 6743 13TH ST N, ST PETE, FL, 33756 |
CARDWELL TRACY | Director | 4630 83RD AVE N, PINELLAS PARK, FL, 33781 |
Name | Role | Address |
---|---|---|
BAYNORD RICK | Vice President | 6743 13TH ST N, ST PETE, FL, 33756 |
Name | Role | Address |
---|---|---|
CARDWELL TRACY | Secretary | 4630 83RD AVE N, PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2010-06-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-19 | 11449 CYPRESS RESERVE DR., TAMPA, FL 33626 | No data |
CHANGE OF MAILING ADDRESS | 2009-01-19 | 11449 CYPRESS RESERVE DR., TAMPA, FL 33626 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001102836 | LAPSED | 1000000195626 | HILLSBOROU | 2010-11-30 | 2020-12-08 | $ 533.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SEVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2010-06-07 |
Reg. Agent Resignation | 2010-03-17 |
Off/Dir Resignation | 2009-06-10 |
ANNUAL REPORT | 2009-01-19 |
Domestic Profit | 2008-08-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State