Entity Name: | FLORIDA PROCESS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Apr 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P09000036801 |
FEI/EIN Number | 900472624 |
Address: | 401 Columbia Dr, TAMPA, FL, 33606, US |
Mail Address: | P.O BOX 10476, TAMPA, FL, 33679 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH BRANDON T | Agent | 401 Columbia Dr, TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
SMITH BRANDON T | President | 401 Columbia Dr, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 401 Columbia Dr, TAMPA, FL 33606 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 401 Columbia Dr, TAMPA, FL 33606 | No data |
CHANGE OF MAILING ADDRESS | 2010-02-24 | 401 Columbia Dr, TAMPA, FL 33606 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-05-02 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-02-01 |
ANNUAL REPORT | 2010-02-24 |
Domestic Profit | 2009-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State