Search icon

FILTER SERVICE & INSTALLATION, CORP.

Company Details

Entity Name: FILTER SERVICE & INSTALLATION, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Apr 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P93000025057
FEI/EIN Number 59-3179035
Address: 6450 UNIVERSITY BLVD, B, WINTER PARK, FL 32792-403
Mail Address: 6450 UNIVERSITY BLVD, B, WINTER PARK, FL 32792-403
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, JEFFREY D Agent 6450 UNIVERSITY BLVD, B, WINTER PARK, FL 32792-7403

Director

Name Role Address
MILLER, JEFFREY D Director 6450 UNIVERSITY BLVD B, WINTER PARK, FL 32792-7403
MILLER, MARGIE Director 6450 UNIVERSITY BLVD B, WINTER PARK, FL 32792-7403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-12 6450 UNIVERSITY BLVD, B, WINTER PARK, FL 32792-403 No data
CHANGE OF MAILING ADDRESS 1998-05-12 6450 UNIVERSITY BLVD, B, WINTER PARK, FL 32792-403 No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-12 6450 UNIVERSITY BLVD, B, WINTER PARK, FL 32792-7403 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000129793 LAPSED 0000487140 06774 02039 2003-02-06 2023-04-07 $ 2,153.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607

Documents

Name Date
ANNUAL REPORT 2001-09-14
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State