Search icon

FLORIDA SCHOOL OF ELECTROLYSIS, INC.

Company Details

Entity Name: FLORIDA SCHOOL OF ELECTROLYSIS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jul 1993 (32 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P93000053563
FEI/EIN Number 65-0436297
Address: 866 TAMIAMI TRAIL, UNIT 4, PORT CHARLOTTE, FL 33953
Mail Address: 866 TAMIAMI TRAIL, UNIT 4, PORT CHARLOTTE, FL 33953
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
BRUNETTE, RONALD G Agent 2539 THYME WAY, N. PORT, FL 34289

President

Name Role Address
BRUNETTE, CHRISTINE A President 2539 THYME WAY, NORTH PORT, FL 34289

Vice President

Name Role Address
BRUNETTE, RONALD G Vice President 2539 THYME WAY, NORTH PORT, FL 34289

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-12 BRUNETTE, RONALD G No data
CHANGE OF PRINCIPAL ADDRESS 2011-09-08 866 TAMIAMI TRAIL, UNIT 4, PORT CHARLOTTE, FL 33953 No data
CHANGE OF MAILING ADDRESS 2011-09-08 866 TAMIAMI TRAIL, UNIT 4, PORT CHARLOTTE, FL 33953 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 2539 THYME WAY, N. PORT, FL 34289 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001172288 LAPSED 10-002602-CA 20TH CIR CT CHARLOTTE CTY 2013-06-26 2018-07-10 $276,364.35 REGIONS BANK, SPECIAL ASSETS, 20901 SW 112TH AVENUE, MIAMI, FL 33189

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State