Search icon

BEACH PARK GROOMING, INC.

Company Details

Entity Name: BEACH PARK GROOMING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 May 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P96000039133
FEI/EIN Number 59-3378161
Address: 4235 W. EL PRADO BLVD, TAMPA, FL 33629
Mail Address: 4235 W. EL PRADO BLVD, TAMPA, FL 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON, RICHARD S Agent 4325 D EL PRADO BLVD, TAMPA, FL 33629

President

Name Role Address
JOHNSON, RICHARD S President 4235 W. EL PRADO BLVD, TAMPA, FL 33629

Director

Name Role Address
JOHNSON, RICHARD S Director 4235 W. EL PRADO BLVD, TAMPA, FL 33629
JOHNSON, ANNA N Director 4235 W. EL PRADO BLVD, TAMPA, FL 33629

Secretary

Name Role Address
JOHNSON, ANNA N Secretary 4235 W. EL PRADO BLVD, TAMPA, FL 33629

Treasurer

Name Role Address
JOHNSON, ANNA N Treasurer 4235 W. EL PRADO BLVD, TAMPA, FL 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-11 4235 W. EL PRADO BLVD, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2001-04-11 4235 W. EL PRADO BLVD, TAMPA, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-11 4325 D EL PRADO BLVD, TAMPA, FL 33629 No data
REGISTERED AGENT NAME CHANGED 1999-03-06 JOHNSON, RICHARD S No data

Documents

Name Date
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-03-17
DOCUMENTS PRIOR TO 1997 1996-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State