Search icon

GERVASI SPONGE, INC.

Company Details

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

Agent

Name Role Address
GERVASI RONALD P Agent 4402 NORTHAMPTON DR., NEW PORT RICHEY, FL, 34653

President

Name Role Address
GERVASI RONALD President 4402 NORTHAMPTON DR, NEW PORT RICHEY, FL, 34653

Vice President

Name Role Address
GERVASI RONALD Vice President 4402 NORTHAMPTON DR, NEW PORT RICHEY, FL, 34653

Secretary

Name Role Address
GERVASI RONALD Secretary 4402 NORTHAMPTON DR, NEW PORT RICHEY, FL, 34653

Treasurer

Name Role Address
GERVASI RONALD Treasurer 4402 NORTHAMPTON DR, NEW PORT RICHEY, FL, 34653

Events

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

Documents

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