Search icon

BOUNTIFUL EARTH, INC.

Company Details

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

Agent

Name Role Address
Theroux, Charles Emil Agent 706 S. Timberlane Drive, New Smyrna Beach, FL 32168

President

Name Role Address
THEROUX, CHARLES President 706 S Timberlane Drive, NEW SMYRNA BEACH, FL 32168

Director

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

Treasurer

Name Role Address
Theroux, Charles Emil Treasurer 706 S. Timberlane Drive, New Smyrna Beach, FL 32168

Secretary

Name Role Address
Kerr, Deborah Elaine Secretary 706 S. Timberlane Drive, NEW SMYRNA BEACH, FL 32168

Events

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

Documents

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