Entity Name: | SEWING-APPLIANCE-VIDEO-ELECTRONICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Oct 1976 (48 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | 517426 |
FEI/EIN Number | 59-1710739 |
Mail Address: | PO BOX 7159, JACKSONVILLE, FL 32238 |
Address: | 6405 103RD ST, JACKSONVILLE, FL 32210 |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOHERTY, JOHN B | Agent | 5912 BEACH BLVD, STE B, JACKSONVILLE, FL 32207 |
Name | Role | Address |
---|---|---|
DOHERTY, SUSAN | Director | 2644 RED FOX RD., ORANGE PARK, FL |
DOHERTY, JOHN B | Director | 2644 RED FOX. RD., ORANGE PARK, FL |
Name | Role | Address |
---|---|---|
DOHERTY, SUSAN | Secretary | 2644 RED FOX RD., ORANGE PARK, FL |
Name | Role | Address |
---|---|---|
DOHERTY, JOHN B | President | 2644 RED FOX. RD., ORANGE PARK, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-10 | 6405 103RD ST, JACKSONVILLE, FL 32210 | No data |
CHANGE OF MAILING ADDRESS | 1999-05-10 | 6405 103RD ST, JACKSONVILLE, FL 32210 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-10 | 5912 BEACH BLVD, STE B, JACKSONVILLE, FL 32207 | No data |
REGISTERED AGENT NAME CHANGED | 1998-05-04 | DOHERTY, JOHN B | No data |
NAME CHANGE AMENDMENT | 1977-05-23 | SEWING-APPLIANCE-VIDEO-ELECTRONICS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-05-04 |
ANNUAL REPORT | 1997-05-07 |
ANNUAL REPORT | 1996-05-20 |
ANNUAL REPORT | 1995-05-11 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State