Search icon

JOHN MODROW, INC.

Company Details

Entity Name: JOHN MODROW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Feb 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P98000017809
FEI/EIN Number 593509745
Address: 1208 OLD HOPEWELL RD, SUITE C7, BRANDON, FL, 33511
Mail Address: 11115 DESOTO ROAD, RIVERVIEW, FL, 33569
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PIERCE M. WEBSTER Agent 203 SOUTH PARSONS AVENUE, BRANDON, FL, 33511

President

Name Role Address
MODROW JOHN C President 11115 DE SOTO ROAD, RIVERVIEW, FL, 33569

Director

Name Role Address
MODROW JOHN C Director 11115 DE SOTO ROAD, RIVERVIEW, FL, 33569

Secretary

Name Role Address
MODROW JOHN C Secretary 11115 DE SOTO ROAD, RIVERVIEW, FL, 33569

Treasurer

Name Role Address
MODROW JOHN C Treasurer 11115 DE SOTO ROAD, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-04 1208 OLD HOPEWELL RD, SUITE C7, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2005-04-04 1208 OLD HOPEWELL RD, SUITE C7, BRANDON, FL 33511 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001350827 TERMINATED 1000000522336 HILLSBOROU 2013-08-20 2023-09-05 $ 658.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000188782 TERMINATED 1000000256467 HILLSBOROU 2012-03-06 2022-03-14 $ 664.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000574728 TERMINATED 1000000231380 HILLSBOROU 2011-08-30 2021-09-07 $ 1,279.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State