Search icon

FESTIVE FLOATS OF FLORIDA, INC.

Company Details

Entity Name: FESTIVE FLOATS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 May 1994 (31 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P94000037281
FEI/EIN Number 59-3243321
Address: 2102 ORIENT RD., TAMPA, FL 33619
Mail Address: 2102 ORIENT RD., TAMPA, FL 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR, J. SCOTT ESQUIRE Agent 2909 W. BAY TO BAY BLVD., 403, TAMPA, FL 33629

Secretary

Name Role Address
ADAMS, DOLORES Secretary 2102 ORIENT RD., TAMPA, FL 33619

Treasurer

Name Role Address
ADAMS, DOLORES Treasurer 2102 ORIENT RD., TAMPA, FL 33619

President

Name Role Address
ADAMS, D. BRUCE President 2102 ORIENT RD., TAMPA, FL 33619

Vice President

Name Role Address
ADAMS, D. BRUCE Vice President 2102 ORIENT RD., TAMPA, FL 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-30 2102 ORIENT RD., TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2004-01-30 2102 ORIENT RD., TAMPA, FL 33619 No data
AMENDMENT 1998-07-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 1997-10-30 2909 W. BAY TO BAY BLVD., 403, TAMPA, FL 33629 No data
RESTATED ARTICLES 1995-06-08 No data No data
REGISTERED AGENT NAME CHANGED 1994-06-02 TAYLOR, J. SCOTT ESQUIRE No data

Documents

Name Date
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State