Search icon

THE COMMODORE SALES & RENTAL CORPORATION

Company Details

Entity Name: THE COMMODORE SALES & RENTAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Sep 1992 (32 years ago)
Date of dissolution: 22 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2020 (4 years ago)
Document Number: V65151
FEI/EIN Number 59-3145257
Address: 4715 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408
Mail Address: 4715 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
WALLS, LYNN S Agent 4715 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408

Treasurer

Name Role Address
MEADOR, DOUG Treasurer 4715 THOMAS DR 709, PANAMA CITY, FL 32408

Preside

Name Role Address
Willingham, Ramona Preside 2922 Kings Drive, Panama City, FL 32405

President

Name Role Address
Willingham, Ramona President 2922 Kings Drive, Panama City, FL 32405

Vice President

Name Role Address
Cox, Barbara Vice President 955 Golf View Court, Dacula, GA 30019

Secretary

Name Role Address
Walls, Lynn S Secretary 4715 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408

Director

Name Role Address
Epstein, Monica Director 208 Fairway Blvd., Panama City Beach, FL 32408
Ezell, Georgette Director 4715 Thomas Drive Unit 501, Panama City Beach, FL 32408
Robel, Beth Director 200 Bonifay Drive, Smyrna, TN 37167

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-22 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-09 WALLS, LYNN S No data
AMENDMENT 2012-01-09 No data No data
CHANGE OF MAILING ADDRESS 2011-03-16 4715 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 No data
CHANGE OF PRINCIPAL ADDRESS 1997-01-14 4715 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-22
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
Off/Dir Resignation 2014-12-23
Reg. Agent Resignation 2014-12-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State