Search icon

717 CORPORATION, INC.

Company Details

Entity Name: 717 CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P99000031075
FEI/EIN Number 593618837
Address: 1010 E NORTH BAY ST, TAMPA, FL, 33603, US
Mail Address: 1010 E NORTH BAY ST, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
NIBLACK SHARON M Agent 1010-E NORTH BAY ST., TAMPA, FL, 33603

Chief Executive Officer

Name Role Address
NIBLACK SHARON M Chief Executive Officer 1010 E. NORTH BAY STREET, TAMPA, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000116661 AAA MOBILE NOTARY & FINGERPRINTING SERVICE EXPIRED 2012-12-05 2017-12-31 No data 1010 E. NORTH BAY STREET, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2009-04-25 1010 E NORTH BAY ST, TAMPA, FL 33603 No data
REGISTERED AGENT NAME CHANGED 2005-04-28 NIBLACK, SHARON M No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 1010 E NORTH BAY ST, TAMPA, FL 33603 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-22 1010-E NORTH BAY ST., TAMPA, FL 33603 No data

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State