Entity Name: | ACTION MOLD INSPECTORS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Jan 2019 (6 years ago) |
Date of dissolution: | 25 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jan 2021 (4 years ago) |
Document Number: | P19000004105 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 5030 Ivory Stone Drive, wimauma, FL, 33598, US |
Mail Address: | 5030 Ivory Stone Dr, Wimauma, FL, 33598, US |
ZIP code: | 33598 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEY ADAM | Agent | 5030 Ivory Stone Dr, Wimauma, FL, 33598 |
Name | Role | Address |
---|---|---|
QUIRK ERIC | President | 5030 IVORY STONE DRIVE, WIMAUMA, FL, 33598 |
Name | Role | Address |
---|---|---|
KEY CAMERON | Vice President | 602 KILGORE ROAD, PLANT CITY, FL, 33567 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-06-19 | 5030 Ivory Stone Drive, wimauma, FL 33598 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-19 | 5030 Ivory Stone Dr, Wimauma, FL 33598 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-03 | 5030 Ivory Stone Drive, wimauma, FL 33598 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-25 |
ANNUAL REPORT | 2020-06-19 |
Off/Dir Resignation | 2020-02-18 |
Domestic Profit | 2019-01-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State