Search icon

TONY BALLOONY, INC.

Company Details

Entity Name: TONY BALLOONY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 May 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P96000044780
FEI/EIN Number 59-3378458
Address: 4820 LAKE ONTARIO DR, COCOA, FL 32926
Mail Address: 4820 LAKE ONTARIO DR, COCOA, FL 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SHOBERT, TONY JR Agent 4820 LAKE ONTARIO DR, COCOA, FL 32926

Director

Name Role Address
SHOBERT, TONY JR. Director 4820 LAKE ONTARIO DR., COCOA, FL 32926

President

Name Role Address
SHOBERT, TONY JR. President 4820 LAKE ONTARIO DR., COCOA, FL 32926

Secretary

Name Role Address
SHOBERT, TONY JR. Secretary 4820 LAKE ONTARIO DR., COCOA, FL 32926

Treasurer

Name Role Address
SHOBERT, TONY JR. Treasurer 4820 LAKE ONTARIO DR., COCOA, FL 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2005-05-02 4820 LAKE ONTARIO DR, COCOA, FL 32926 No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 4820 LAKE ONTARIO DR, COCOA, FL 32926 No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 4820 LAKE ONTARIO DR, COCOA, FL 32926 No data
NAME CHANGE AMENDMENT 2001-03-01 TONY BALLOONY, INC. No data

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-05-01
Name Change 2001-03-01
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-07-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State