Entity Name: | TWENTY-FIRST CENTURY EXHAUST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Apr 1999 (26 years ago) |
Date of dissolution: | 27 Nov 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Nov 2017 (7 years ago) |
Document Number: | P99000038984 |
FEI/EIN Number | 650931190 |
Address: | 9323 LONGMEADOW CIRCLE., BOYNTON BEACH, FL, 33436, US |
Mail Address: | 9323 LONGMEADOW CIRCLE, BOYNTON BEACH, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TWENTY FIRST CENTURY EXHAUST DEFINED BENEFIT PLAN | 2013 | 650931190 | 2014-06-24 | TWENTY FIRST CENTURY EXHAUST, INC. | 7 | |||||||||||||
|
Name | Role | Address |
---|---|---|
JOHNSON SCOTT G | Agent | 9323 LONGMEADOW CIRCLE, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
JOHNSON SCOTT G | President | 9323 LONGMEADOW CIRCLE, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
JOHNSON SCOTT G | Director | 9323 LONGMEADOW CIRCLE, BOYNTON BEACH, FL, 33436 |
JOHNSON MARCIA L | Director | 9323 LONGMEADOW CIRCLE, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
JOHNSON MARCIA L | Secretary | 9323 LONGMEADOW CIRCLE, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
JOHNSON MARCIA L | Treasurer | 9323 LONGMEADOW CIRCLE, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-11-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-11 | 9323 LONGMEADOW CIRCLE., BOYNTON BEACH, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-11 | 9323 LONGMEADOW CIRCLE., BOYNTON BEACH, FL 33436 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-05 | 9323 LONGMEADOW CIRCLE, BOYNTON BEACH, FL 33436 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-02-26 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-02-23 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-01-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State