Search icon

BACKSPLASH, INC.

Company Details

Entity Name: BACKSPLASH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Nov 2008 (16 years ago)
Date of dissolution: 30 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2017 (8 years ago)
Document Number: P08000102780
FEI/EIN Number 900432085
Address: 3225 S. MACDILL AVENUE, STE.129-236, TAMPA, FL, 33629
Mail Address: 3225 S. MACDILL AVENUE, STE.129-236, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SIGETY ELIZABETH P Agent 3225 S. MACDILL AVE., TAMPA, FL, 33629

Director

Name Role Address
SIGETY ELIZABETH P Director 3225 SO. MACDILL, #129-236, TAMPA, FL, 33606

President

Name Role Address
SIGETY ELIZABETH P President 3225 SO. MACDILL, #129-236, TAMPA, FL, 33606

Secretary

Name Role Address
SIGETY ELIZABETH P Secretary 3225 SO. MACDILL, #129-236, TAMPA, FL, 33606

Treasurer

Name Role Address
SIGETY ELIZABETH P Treasurer 3225 SO. MACDILL, #129-236, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-18 3225 S. MACDILL AVE., #129-236, TAMPA, FL 33629 No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-09 3225 S. MACDILL AVENUE, STE.129-236, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2009-02-09 3225 S. MACDILL AVENUE, STE.129-236, TAMPA, FL 33629 No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2008-12-08 BACKSPLASH, INC. No data

Documents

Name Date
Voluntary Dissolution 2017-01-30
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-02-09
Article of Correction/NC 2008-12-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State