Search icon

NEW YORK SHEAR PERFORMANCE, INC.

Company Details

Entity Name: NEW YORK SHEAR PERFORMANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Feb 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P95000016497
FEI/EIN Number 593296606
Address: 901 KLOSTERMAN RD. EAST, CAMPUS RUN PLAZA, TARPON SPRINGS, FL, 34689
Mail Address: 901 KLOSTERMAN RD. EAST, CAMPUS RUN PLAZA, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ GILBERT Agent 1804 MARINER DR #42, TARPON SPRINGS, FL, 34689

President

Name Role Address
GOMEZ GILBERT President 1804 MARINER DR #42, TARPON SPRINGS, FL, 34689

Vice President

Name Role Address
GOMEZ GILBERT Vice President 1804 MARINER DR #42, TARPON SPRINGS, FL, 34689

Secretary

Name Role Address
GOMEZ GILBERT Secretary 1804 MARINER DR #42, TARPON SPRINGS, FL, 34689

Treasurer

Name Role Address
GOMEZ GILBERT Treasurer 1804 MARINER DR #42, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-06 1804 MARINER DR #42, TARPON SPRINGS, FL 34689 No data

Documents

Name Date
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State