Search icon

TOUCAN RESTORATION & MAINTENANCE, INC.

Company Details

Entity Name: TOUCAN RESTORATION & MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jul 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000062178
FEI/EIN Number NOT APPLICABLE
Address: 8001 CR 674, BUSHNELL, FL, 33513
Mail Address: 8001 CR 674, BUSHNELL, FL, 33513
ZIP code: 33513
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
CHERP, RONALD Agent 3859 BEE RIDGE ROAD, SARASOTA, FL, 34233

President

Name Role Address
PARKINSON SHARON President 5410 KENSINGTON ST, SARASOTA, FL, 34232

Treasurer

Name Role Address
PARKINSON SHARON Treasurer 5410 KENSINGTON ST, SARASOTA, FL, 34232

Director

Name Role Address
PARKINSON SHARON Director 5410 KENSINGTON ST, SARASOTA, FL, 34232
PARKINSON TERRY Director 5410 KENSINGTON ST, SARASOTA, FL, 34232

Vice President

Name Role Address
PARKINSON TERRY Vice President 5410 KENSINGTON ST, SARASOTA, FL, 34232

Secretary

Name Role Address
PARKINSON TERRY Secretary 5410 KENSINGTON ST, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-26 8001 CR 674, BUSHNELL, FL 33513 No data
CHANGE OF MAILING ADDRESS 2002-02-26 8001 CR 674, BUSHNELL, FL 33513 No data
REGISTERED AGENT NAME CHANGED 2001-05-15 CHERP, RONALD No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-15 3859 BEE RIDGE ROAD, # 101, SARASOTA, FL 34233 No data

Documents

Name Date
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-03-13
Domestic Profit Articles 1997-08-07
Domestic Profit Articles 1997-07-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State