Search icon

S & G SERVICES LIMITED, INC.

Company Details

Entity Name: S & G SERVICES LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jan 1978 (47 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: 557522
FEI/EIN Number 59-1794693
Address: 4313 Neptune Road, St. Cloud, FL 34769
Mail Address: 4313 Neptune Road, St. Cloud, FL 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Walker, Addison E., Esq. Agent 4313 Neptune Road, St. Cloud, FL 34769

President

Name Role Address
Walker, Addison E., Per. Rep. President 4313 Neptune Road, St. Cloud, FL 34769

Secretary

Name Role Address
Walker, Addison E., Per. Rep. Secretary 4313 Neptune Road, St. Cloud, FL 34769

Treasurer

Name Role Address
Walker, Addison E., Per. Rep. Treasurer 4313 Neptune Road, St. Cloud, FL 34769

Director

Name Role Address
Walker, Addison E., Per. Rep. Director 4313 Neptune Road, St. Cloud, FL 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000041024 DESERT INN EXPIRED 2011-04-27 2016-12-31 No data 5570 SO KENANSVILLE RD, YEEHAW JCT, FL, 34972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-14 4313 Neptune Road, St. Cloud, FL 34769 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-14 4313 Neptune Road, St. Cloud, FL 34769 No data
CHANGE OF MAILING ADDRESS 2016-01-14 4313 Neptune Road, St. Cloud, FL 34769 No data
REGISTERED AGENT NAME CHANGED 2016-01-14 Walker, Addison E., Esq. No data
AMENDMENT 1994-01-31 No data No data
NAME CHANGE AMENDMENT 1993-12-02 S & G SERVICES LIMITED, INC. No data
REINSTATEMENT 1993-12-02 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
REINSTATEMENT 1987-01-27 No data No data

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-05-08
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-02-06

Date of last update: 05 Feb 2025

Sources: Florida Department of State