Entity Name: | TOWNSEND COMPUTER SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Sep 2009 (15 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P09000078805 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 423 HWY 466, APT 20208, LADY LAKE, FL, 32159 |
Mail Address: | 423 HWY 466, APT 20208, LADY LAKE, FL, 32159 |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELLOTT RODNEY N | Agent | 16605 SE 85TH LANGHAM CT., THE VILLAGE, FL, 32162 |
Name | Role | Address |
---|---|---|
TOWNSEND JON | President | 735 S. HWY 441, LADY LAKE, FL, 32159 |
Name | Role | Address |
---|---|---|
TOWNSEND JON | Director | 735 S. HWY 441, LADY LAKE, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-16 | 423 HWY 466, APT 20208, LADY LAKE, FL 32159 | No data |
CHANGE OF MAILING ADDRESS | 2010-09-16 | 423 HWY 466, APT 20208, LADY LAKE, FL 32159 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-09-16 |
Domestic Profit | 2009-09-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State