Entity Name: | EVENTYR INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Oct 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P16000081720 |
FEI/EIN Number | 81-4214922 |
Address: | 6736 US HWY 19, new PORT RICHEY, FL, 34652, US |
Mail Address: | 6736 US HWY 19, new PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIGGINS DAVID S | Agent | 5944 PINE HILL ROAD, PORT RICHEY, FL, 34668 |
Name | Role | Address |
---|---|---|
HIGGINS DAVID S | President | 5944 PINE HILL ROAD, PORT RICHEY, FL, 34668 |
Name | Role | Address |
---|---|---|
HIGGINS ELIZABETH M | Vice President | 5944 PINE HILL ROAD, PORT RICHEY, FL, 34668 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11700047637 | PASCO ROOFING | EXPIRED | 2017-05-02 | 2022-12-31 | No data | 8535 FORMEL AVE., PORT RICHEY, FL, 34668 |
G17000047636 | PASCO POOLS | ACTIVE | 2017-05-02 | 2027-12-31 | No data | 6736 US HWY 19, NEW PORT RICHEY, FL, 34652 |
G17000046055 | BOB CARROLL REMODELING | ACTIVE | 2017-04-27 | 2027-12-31 | No data | 6736 US HWY 19, NEW PORT RICHEY, FL, 34652 |
G16000125571 | COASTAL BUILDING SERVICES | ACTIVE | 2016-11-20 | 2026-12-31 | No data | 5135 US HWY 19 SUITE 260, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-27 | 6736 US HWY 19, new PORT RICHEY, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-27 | 6736 US HWY 19, new PORT RICHEY, FL 34652 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-18 | 5944 PINE HILL ROAD, PORT RICHEY, FL 34668 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-14 |
Domestic Profit | 2016-10-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State