Search icon

SAN-TEX MARINE PROCESSORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 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
City: Sanford
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESTEFANO RICHARD Director 6711 PLEASANTRIDGE RD, KNOXVILLE, TN, 37921
DESTEFANO ANTHONY Vice President 605 MANDERLEY RUN, LAKE MARY, FL, 32746
- Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-31 111-113 COMMERCE WAY, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2000-05-31 111-113 COMMERCE WAY, SANFORD, FL 32771 -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State