Search icon

CONCEALED PROTECTION 3, INC.

Company Details

Entity Name: CONCEALED PROTECTION 3, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jul 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P99000065337
FEI/EIN Number 651050899
Address: 8100 Park Blvd., Pinellas Park, FL, 33781, US
Mail Address: 8100 Park Blvd., Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Boyce Alana L Agent 8100 Park Blvd., Pinellas Park, FL, 33781

President

Name Role Address
Boyce Alana L President 8100 Park Blvd., Pinellas Park, FL, 33781

Secretary

Name Role Address
Boyce Robert J Secretary 8100 Park Blvd., Pinellas Park, FL, 33781

Treasurer

Name Role Address
Boyce Robert J Treasurer 8100 Park Blvd., Pinellas Park, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 8100 Park Blvd., Suite B12, Pinellas Park, FL 33781 No data
CHANGE OF MAILING ADDRESS 2018-04-27 8100 Park Blvd., Suite B12, Pinellas Park, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 8100 Park Blvd., Suite B12, Pinellas Park, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2016-05-09 Boyce, Alana L No data
REINSTATEMENT 2014-02-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-11
ANNUAL REPORT 2008-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State