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 |
Name | Role |
---|---|
POHL & SHORT, P.A. | Agent |
Name | Role | Address |
---|---|---|
DESTEFANO RICHARD | Director | 6711 PLEASANTRIDGE RD, KNOXVILLE, TN, 37921 |
Name | Role | Address |
---|---|---|
DESTEFANO ANTHONY | Vice President | 605 MANDERLEY RUN, LAKE MARY, FL, 32746 |
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 |
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 |
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