Search icon

3970 CORPORATION

Company Details

Entity Name: 3970 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Jul 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P95000054242
FEI/EIN Number 59-3324248
Address: 4201 W. TAMPA BAY BLVD., TAMPA, FL
Mail Address: 4201 W. TAMPA BAY BLVD., TAMPA, FL
Place of Formation: FLORIDA

Agent

Name Role
LARRY JONES, INC. Agent

Director

Name Role Address
KATSOULIS, KOSTA Director 4100 TAMPA BAY ROAD, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-06-18 4201 W. TAMPA BAY BLVD., TAMPA, FL No data
CHANGE OF MAILING ADDRESS 1996-06-18 4201 W. TAMPA BAY BLVD., TAMPA, FL No data
REGISTERED AGENT NAME CHANGED 1996-06-18 LARRY JONES No data
REGISTERED AGENT ADDRESS CHANGED 1996-06-18 4201 W. TAMPA BAY BLVD., TAMPA, FL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000319003 TERMINATED 1000000056538 017993 000818 2207-08-01 2029-01-28 $ 377.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000079599 TERMINATED 1000000056538 017993 000818 2207-08-01 2029-01-22 $ 377.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 1997-07-28
ANNUAL REPORT 1996-06-18
DOCUMENTS PRIOR TO 1997 1995-07-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State