Entity Name: | DISPLAY RESOURCES OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Oct 1995 (29 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | P95000083567 |
FEI/EIN Number | 593395724 |
Address: | 205 CADIZ COURT, MERRITT ISLAND, FL, 32953 |
Mail Address: | 205 CADIZ COURT, MERRITT ISLAND, FL, 32953 |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POPECK JOSEPH | Agent | 205 CADIZ COURT, MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
SPERO PAUL G | President | 4088 LINDBERG DR., DALLAS, TX, 75244 |
Name | Role | Address |
---|---|---|
POPECK JOSEPH | Director | 205 CADIZ COURT, MERRITT ISLAND, FL, 32958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-09-06 | 205 CADIZ COURT, MERRITT ISLAND, FL 32953 | No data |
CHANGE OF MAILING ADDRESS | 1996-09-06 | 205 CADIZ COURT, MERRITT ISLAND, FL 32953 | No data |
REGISTERED AGENT NAME CHANGED | 1996-09-06 | POPECK, JOSEPH | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-09-06 | 205 CADIZ COURT, MERRITT ISLAND, FL 32953 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-09-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State