Search icon

JAMES ANTUNANO MANAGEMENT CORPORATION

Company Details

Entity Name: JAMES ANTUNANO MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Apr 1996 (29 years ago)
Date of dissolution: 06 Sep 2012 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Sep 2012 (12 years ago)
Document Number: P96000031669
FEI/EIN Number 59-3371739
Address: 1102 E BLOOMINGDALE AVE, VALRICO, FL 33596
Mail Address: 1102 E. BLOOMINGDALE AVENUE, VALRICO, FL 33596
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SANDERS, WALTER S Agent 16528 N DALE MABRY, TAMPA, FL 33618

President

Name Role Address
ANTUNANO, JAMES President 1102 E BLOOMINGDALE AVE, VALRICO, FL 33596

Events

Event Type Filed Date Value Description
MERGER 2012-09-06 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M82002. MERGER NUMBER 700000125267
CHANGE OF MAILING ADDRESS 2012-04-23 1102 E BLOOMINGDALE AVE, VALRICO, FL 33596 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1102 E BLOOMINGDALE AVE, VALRICO, FL 33596 No data
REGISTERED AGENT NAME CHANGED 2010-01-29 SANDERS, WALTER S No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 16528 N DALE MABRY, TAMPA, FL 33618 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001075111 ACTIVE 1000000302948 HILLSBOROU 2012-12-12 2032-12-28 $ 1,857.38 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 2012-04-23
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-07-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State