Search icon

SEPARADYNE ENERGY PRODUCTS, INC.

Company Details

Entity Name: SEPARADYNE ENERGY PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Sep 1996 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jun 2003 (22 years ago)
Document Number: P96000073931
FEI/EIN Number 59-3399687
Address: 18357--172 nd Place, Live Oak, FL 32060
Mail Address: 18357 --172 nd Place, Live Oak, FL 32060
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Agent

Name Role Address
GRAYSON, KENT N Agent 18357-172 nd Place, Live Oak, FL 32060

President

Name Role Address
GRAYSON, KENT N President 18357--172 nd Place, Live Oak, FL 32060

Vice President

Name Role Address
GRAYSON, KENT N Vice President 172 nd Place, Live Oak, FL 32060

Secretary

Name Role Address
GRAYSON, KENT N Secretary 172 nd, Live Oal, FL 32060

Treasurer

Name Role Address
GRAYSON, KENT N Treasurer 172 nd, Live Oal, FL 32060

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-20 18357-172 nd Place, Live Oak, FL 32060 No data
CHANGE OF MAILING ADDRESS 2020-06-20 18357--172 nd Place, Live Oak, FL 32060 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 18357--172 nd Place, Live Oak, FL 32060 No data
NAME CHANGE AMENDMENT 2003-06-02 SEPARADYNE ENERGY PRODUCTS, INC. No data
REINSTATEMENT 2000-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
NAME CHANGE AMENDMENT 1997-09-02 SEPARADYNE ENVIRONMENTAL, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000327298 TERMINATED 1000000745220 SUWANNEE 2017-06-01 2037-06-08 $ 3,841.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12001045940 TERMINATED 1000000432244 PINELLAS 2012-12-12 2032-12-19 $ 8,268.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000306382 TERMINATED 1000000090268 16365 2585 2008-09-03 2028-09-17 $ 10,228.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State