Entity Name: | BOUNTIFUL EARTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Jul 1996 (29 years ago) |
Date of dissolution: | 19 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Dec 2022 (2 years ago) |
Document Number: | P96000057241 |
FEI/EIN Number | 59-3384799 |
Address: | 706 S. Timberlane Drive, New Smyrna Beach, FL 32168 |
Mail Address: | 706 S. Timberlane Drive, New Smyrna Beach, FL 32168 |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Theroux, Charles Emil | Agent | 706 S. Timberlane Drive, New Smyrna Beach, FL 32168 |
Name | Role | Address |
---|---|---|
THEROUX, CHARLES | President | 706 S Timberlane Drive, NEW SMYRNA BEACH, FL 32168 |
Name | Role | Address |
---|---|---|
THEROUX, CHARLES | Director | 706 S Timberlane Drive, NEW SMYRNA BEACH, FL 32168 |
Theroux, Charles Emil | Director | 706 S. Timberlane Drive, New Smyrna Beach, FL 32168 |
Kerr, Deborah Elaine | Director | 706 S. Timberlane Drive, NEW SMYRNA BEACH, FL 32168 |
Name | Role | Address |
---|---|---|
Theroux, Charles Emil | Treasurer | 706 S. Timberlane Drive, New Smyrna Beach, FL 32168 |
Name | Role | Address |
---|---|---|
Kerr, Deborah Elaine | Secretary | 706 S. Timberlane Drive, NEW SMYRNA BEACH, FL 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-12 | 706 S. Timberlane Drive, New Smyrna Beach, FL 32168 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-12 | 706 S. Timberlane Drive, New Smyrna Beach, FL 32168 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-27 | 706 S. Timberlane Drive, New Smyrna Beach, FL 32168 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-27 | Theroux, Charles Emil | No data |
NAME CHANGE AMENDMENT | 2003-01-13 | BOUNTIFUL EARTH, INC. | No data |
NAME CHANGE AMENDMENT | 1999-09-09 | SUN BEACH PRODUCTIONS, INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-19 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State