Search icon

SANCHARGER, INC.

Company Details

Entity Name: SANCHARGER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Mar 1991 (34 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: S36701
FEI/EIN Number 59-3057478
Address: P. O. BOX 471, TARPON SPRINGS, FL 34689
Mail Address: P. O. BOX 471, TARPON SPRINGS, FL 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MASTERS, SANDRA Agent 2327 WOODBEND CIRCLE, NEW PORT RICHEY, FL 34655

Vice President

Name Role Address
MASTERS, SANDRA Vice President 2327 WOODBEND CIRCLE, NEW PORT RICHEY, FL 34655

Secretary

Name Role Address
MASTERS, SANDRA Secretary 2327 WOODBEND CIRCLE, NEW PORT RICHEY, FL 34655

President

Name Role Address
GLUCK, GERALD President 1551 CROSSVINE CT, NEW PORT RICHEY, FL 34655

Treasurer

Name Role Address
GLUCK, GERALD Treasurer 1551 CROSSVINE CT, NEW PORT RICHEY, FL 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-23 P. O. BOX 471, TARPON SPRINGS, FL 34689 No data
CHANGE OF MAILING ADDRESS 2000-04-23 P. O. BOX 471, TARPON SPRINGS, FL 34689 No data
REGISTERED AGENT NAME CHANGED 1996-07-01 MASTERS, SANDRA No data
REGISTERED AGENT ADDRESS CHANGED 1996-07-01 2327 WOODBEND CIRCLE, NEW PORT RICHEY, FL 34655 No data

Documents

Name Date
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-23
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-06-19
ANNUAL REPORT 1996-07-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State