Entity Name: | GROUND COVER PRODUCTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Sep 1999 (25 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P99000080247 |
FEI/EIN Number | 593597575 |
Address: | 2695 SR 50, WEBSTER, FL, 33597 |
Mail Address: | 2695 SR 50, WEBSTER, FL, 33597 |
ZIP code: | 33597 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STREVELER LYLE T | Agent | 8755 MARIGOLD DRIVE, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
STREVELER LYLE T | President | 8755 MARIGOLD DR, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
STREVELER LYLE T | Director | 8755 MARIGOLD DR, NEW PORT RICHEY, FL, 34654 |
STEPHENSON MORRIS M | Director | 9420 AMAZON DR, NEW PORT RICHEY, FL, 34655 |
MATISSEK JOSEPH | Director | 8504 AIRWAY BLVD, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
STEPHENSON MORRIS M | Treasurer | 9420 AMAZON DR, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
MATISSEK JOSEPH | Secretary | 8504 AIRWAY BLVD, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-29 | 2695 SR 50, WEBSTER, FL 33597 | No data |
CHANGE OF MAILING ADDRESS | 2000-01-29 | 2695 SR 50, WEBSTER, FL 33597 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-03-10 |
ANNUAL REPORT | 2002-04-08 |
ANNUAL REPORT | 2001-02-20 |
ANNUAL REPORT | 2000-01-29 |
Domestic Profit | 1999-09-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State