Entity Name: | MUNOVA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Jan 1998 (27 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P98000006039 |
FEI/EIN Number | 593488231 |
Address: | 9336 HAMPSHIRE PARK DR, TAMPA, FL, 33647 |
Mail Address: | 9336 HAMPSHIRE PARK DR, TAMPA, FL, 33647 |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDWARDS BOB | President | 615 ERIE DR, TEMPLE, TX, 76504 |
Name | Role | Address |
---|---|---|
EDWARDS BOB | Director | 615 ERIE DR, TEMPLE, TX, 76504 |
KUYKENDALL TERRELL J | Director | 821 S OREGON, TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
KUYKENDALL TERRELL J | Secretary | 821 S OREGON, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
AMENDMENT | 1999-05-20 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000317952 | LAPSED | 02-03144 | 13TH JUD CIR HILLSBOROUGH CNTY | 2002-08-07 | 2007-08-12 | $227,406.85 | MICHAEL M MOORE, 3507 FRONTAGE ROAD SUITE 150, TAMPA FL 33607 |
Name | Date |
---|---|
Off/Dir Resignation | 2000-08-07 |
Reg. Agent Resignation | 2000-08-07 |
ANNUAL REPORT | 1999-08-23 |
Amendment | 1999-05-20 |
Domestic Profit | 1998-01-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State