Entity Name: | ESSENCE TO CHANGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 May 1999 (26 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P99000047782 |
FEI/EIN Number | 593583968 |
Address: | 111 JULIE LANE, BRANDON, FL, 33511 |
Mail Address: | 111 JULIE LANE, BRANDON, FL, 33511 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GETZ LINDA | Agent | 111 JULIE LANE, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
GETZ LINDA | President | 111 JULIE LANE, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
GETZ LINDA | Director | 111 JULIE LANE, BRANDON, FL, 33511 |
TRAVER MARK | Director | 111 JULIE LANE, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
TRAVER MARK | Vice President | 111 JULIE LANE, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
TRAVER MARK | Secretary | 111 JULIE LANE, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-02-07 |
ANNUAL REPORT | 2004-04-09 |
ANNUAL REPORT | 2003-05-12 |
ANNUAL REPORT | 2002-05-10 |
ANNUAL REPORT | 2001-04-24 |
ANNUAL REPORT | 2000-08-01 |
Domestic Profit | 1999-05-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State