Search icon

SAN-TEX MARINE PROCESSORS, INC.

Company Details

Entity Name: SAN-TEX MARINE PROCESSORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jun 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000054864
FEI/EIN Number 582473957
Address: 111-113 COMMERCE WAY, SANFORD, FL, 32771, US
Mail Address: 111-113 COMMERCE WAY, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
POHL & SHORT, P.A. Agent

Director

Name Role Address
DESTEFANO RICHARD Director 6711 PLEASANTRIDGE RD, KNOXVILLE, TN, 37921

Vice President

Name Role Address
DESTEFANO ANTHONY Vice President 605 MANDERLEY RUN, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-31 111-113 COMMERCE WAY, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2000-05-31 111-113 COMMERCE WAY, SANFORD, FL 32771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900014271 LAPSED 04-SC-2806 SEMINOLE CTY CRT SM CLMS DIV 2004-12-21 2010-08-15 $5339.23 FOAMEZ, L.P., 600 SOUTH 7TH STREET, LOUISVILLE, KY 40201--167
J04000013854 LAPSED 03-CA-1994 CIRCUIT COURT, SEMINOLE COUNTY 2004-01-30 2009-02-10 $64,135.68 VITAFOAM INCORPORATED, C/O FOSTER & LINDEMAN, P.O. BOX 3108, ORLANDO, FL 32802

Documents

Name Date
Reg. Agent Resignation 2004-09-15
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-31
Domestic Profit 1999-06-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State