MAGNUM SPRAY EQUIPMENT, INC. - Florida Company Profile

Entity Name: | MAGNUM SPRAY EQUIPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Dec 1991 (34 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | V02930 |
FEI/EIN Number | 593105168 |
Address: | 2030 Falling Waters Road, Knoxville, TN, 37922, US |
Mail Address: | 2030 Falling Waters Road, Knoxville, TN, 37922, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
Ciesielski Virginia | Secretary | 320 N Main Street, Goshen, IN, 46528 |
Vanderhoff Robert | President | 2030 Falling Waters Road, Knoxville, TN, 37922 |
Andrews Brandon S | Vice President | 2030 Falling Waters Road, Knoxville, TN, 37922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-06-14 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-14 | 1201 Hays St., Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-17 | 2030 Falling Waters Road, Suite 350, Knoxville, TN 37922 | - |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 2030 Falling Waters Road, Suite 350, Knoxville, TN 37922 | - |
REINSTATEMENT | 2015-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
NAME CHANGE AMENDMENT | 1992-03-06 | MAGNUM SPRAY EQUIPMENT, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-03-04 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-01-26 |
ANNUAL REPORT | 2011-01-26 |
ANNUAL REPORT | 2010-02-26 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State