Search icon

FLORIDA SHOWER AND BATH, INC.

Company Details

Entity Name: FLORIDA SHOWER AND BATH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 2022 (3 years ago)
Date of dissolution: 28 Mar 2024 (10 months ago)
Last Event: CONVERSION
Event Date Filed: 28 Mar 2024 (10 months ago)
Document Number: P22000021263
FEI/EIN Number 88-3800244
Address: 501 CENTRAL DRIVE, VIRGINIA BEACH, VA, 23454, US
Mail Address: 501 CENTRAL DRIVE, VIRGINIA BEACH, VA, 23454, US
Place of Formation: FLORIDA

Agent

Name Role Address
TRIPP SCOTT, PA Agent 110 SE 6TH STREET, FORT LAUDERDALE, FL, 33301

President

Name Role Address
AUGUSTINE EDWARD President 501 CENTRAL AVENUE, VIRGINIA BEACH, VA, 23454

Vice President

Name Role Address
SHACKFORD ROBERT Vice President 501 CENTRAL AVENUE, VIRGINIA BEACH, VA, 23454

Treasurer

Name Role Address
AUGUSTINE CAREN Treasurer 501 CENTRAL AVENUE, VIRGINIA BEACH, VA, 23454

Secretary

Name Role Address
BUNNELL ELLEN S Secretary 501 CENTRAL AVENUE, VIRGINIA BEACH, VA, 23454

Events

Event Type Filed Date Value Description
CONVERSION 2024-03-28 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS PARAMOUNT BUILDERS, LLC. CONVERSION NUMBER 300000251563
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 501 CENTRAL DRIVE, VIRGINIA BEACH, VA 23454 No data
CHANGE OF MAILING ADDRESS 2024-03-07 501 CENTRAL DRIVE, VIRGINIA BEACH, VA 23454 No data
REGISTERED AGENT NAME CHANGED 2022-08-17 TRIPP SCOTT, PA No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-17 110 SE 6TH STREET, 15TH FLOOR, ATTN: MARIANNA SEILER, ESQ., FORT LAUDERDALE, FL 33301 No data

Documents

Name Date
Conversion 2024-03-28
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-10
Reg. Agent Change 2022-08-17
Domestic Profit 2022-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State