Search icon

BALSINGER PROPERTIES, INC.

Company Details

Entity Name: BALSINGER PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Dec 1990 (34 years ago)
Date of dissolution: 14 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2023 (2 years ago)
Document Number: S19123
FEI/EIN Number 65-0233460
Address: 3150 EWING DRIVE, VENICE, FL 34292
Mail Address: 3150 EWING DRIVE, VENICE, FL 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Balsinger, Clark R, prs Agent 3150 EWING DRIVE, VENICE, FL 34292

President

Name Role Address
BALSINGER, CLARK R. President 3150 EWING DRIVE, VENICE, FL

Director

Name Role Address
BALSINGER, CLARK R. Director 3150 EWING DRIVE, VENICE, FL

Vice President

Name Role Address
BALSINGER, ESTIL E Vice President 3184 EWING DRIVE, VENICE, FL 34292

Treasurer

Name Role Address
BALSINGER, CONNIE L Treasurer 2260 Black Wood Drive, VENICE, FL 34293

Secretary

Name Role Address
BALSINGER, SUSAN S Secretary 3184 EWING DRIVE, VENICE, FL 34292

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-14 No data No data
REINSTATEMENT 2019-11-06 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-06 Balsinger, Clark R, prs No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-24 3150 EWING DRIVE, VENICE, FL 34292 No data
CHANGE OF MAILING ADDRESS 1996-04-24 3150 EWING DRIVE, VENICE, FL 34292 No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-24 3150 EWING DRIVE, VENICE, FL 34292 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-14
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-05
REINSTATEMENT 2019-11-06
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State