Search icon

PROCESS PLUS ASSOCIATES, INC.

Company Details

Entity Name: PROCESS PLUS ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Dec 1992 (32 years ago)
Date of dissolution: 27 Jan 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2005 (20 years ago)
Document Number: P93000000107
FEI/EIN Number 59-3165774
Address: 2016 SETON DR, CLEARWATER, FL 33763
Mail Address: 2016 SETON DR, CLEARWATER, FL 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON, DENNIS E Agent 2016 SETON DR, CLEARWATER, FL 33763

President

Name Role Address
JOHNSON, DENNIS E President 2016 SETON DR, CLEARWATER, FL 33763

Director

Name Role Address
JOHNSON, DENNIS E Director 2016 SETON DR, CLEARWATER, FL 33763
JOHNSON, ERIC S Director 2016 SETON DR, CLEARWATER, FL 33763
JOHNSON, JUDY K Director 2016 SETON DR, CLEARWATER, FL 33763

Vice President

Name Role Address
JOHNSON, ERIC S Vice President 2016 SETON DR, CLEARWATER, FL 33763

Secretary

Name Role Address
JOHNSON, JUDY K Secretary 2016 SETON DR, CLEARWATER, FL 33763

Treasurer

Name Role Address
JOHNSON, JUDY K Treasurer 2016 SETON DR, CLEARWATER, FL 33763

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-01-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 2016 SETON DR, CLEARWATER, FL 33763 No data
CHANGE OF MAILING ADDRESS 1999-03-01 2016 SETON DR, CLEARWATER, FL 33763 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-01 2016 SETON DR, CLEARWATER, FL 33763 No data

Documents

Name Date
Voluntary Dissolution 2005-01-27
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-02-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State