Search icon

MR. WHISPER CORPORATION

Company Details

Entity Name: MR. WHISPER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jun 2010 (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: P10000046267
FEI/EIN Number 27-2822350
Address: 18120 BIRDWATER DR., TAMPA, FL 33647
Mail Address: 18120 BIRDWATER DR., TAMPA, FL 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
PARRISH, JEFFREY President 18120 BIRDWATER DR., TAMPA, FL 33647

Secretary

Name Role Address
PARRISH, JEFFREY Secretary 18120 BIRDWATER DR., TAMPA, FL 33647

Director

Name Role Address
PARRISH, JEFFREY Director 18120 BIRDWATER DR., TAMPA, FL 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-08 18120 BIRDWATER DR., TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2011-03-08 18120 BIRDWATER DR., TAMPA, FL 33647 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000973488 ACTIVE 1000000507289 HILLSBOROU 2013-05-08 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000945322 ACTIVE 1000000370425 HILLSBOROU 2012-11-28 2032-12-05 $ 6,049.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2011-03-08
Off/Dir Resignation 2010-09-20
Domestic Profit 2010-06-01

Date of last update: 25 Jan 2025

Sources: Florida Department of State