Entity Name: | GERVASI SPONGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Sep 1993 (31 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P93000065658 |
FEI/EIN Number | 593204685 |
Address: | 1010 COLDSTREAM CT., TARPON SPRINGS, FL, 34689 |
Mail Address: | 4402 NORTHAMPTON DR, NEW PORT RICHEY, FL, 34653 |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERVASI RONALD P | Agent | 4402 NORTHAMPTON DR., NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
GERVASI RONALD | President | 4402 NORTHAMPTON DR, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
GERVASI RONALD | Vice President | 4402 NORTHAMPTON DR, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
GERVASI RONALD | Secretary | 4402 NORTHAMPTON DR, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
GERVASI RONALD | Treasurer | 4402 NORTHAMPTON DR, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2006-01-19 | 1010 COLDSTREAM CT., TARPON SPRINGS, FL 34689 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-19 | 4402 NORTHAMPTON DR., NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-06 | 1010 COLDSTREAM CT., TARPON SPRINGS, FL 34689 | No data |
AMENDMENT | 2004-10-29 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-01-19 |
ANNUAL REPORT | 2005-04-06 |
Amendment | 2004-10-29 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-01-08 |
ANNUAL REPORT | 2002-04-22 |
ANNUAL REPORT | 2001-04-05 |
ANNUAL REPORT | 2000-06-08 |
ANNUAL REPORT | 1999-03-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State