Search icon

SPECIAL GUESTS, INC.

Company Details

Entity Name: SPECIAL GUESTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Nov 2000 (24 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F00000006135
FEI/EIN Number 582495742
Address: 1722 SOUTH 8TH STREET, SUITE 7, FERNANDINA BEACH, FL, 32034
Mail Address: 1524 AMELIA CIRCLE, FERNANDINA BEACH, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: GEORGIA

Agent

Name Role Address
DOUGLAS JEFFREY R Agent 1524 AMELIA CIR., FERNANDINA BEACH, FL, 32034

President

Name Role Address
DOUGLAS JEFFREY R President 1524 AMELIA CIRCLE, FERNANDINA BEACH, FL, 32034

Chairman

Name Role Address
DOUGLAS JEFFREY R Chairman 1524 AMELIA CIRCLE, FERNANDINA BEACH, FL, 32034

Secretary

Name Role Address
DOUGLAS ALISON B Secretary 1524 AMELIA CIRCLE, FERNANDINA BEACH, FL, 32034

Treasurer

Name Role Address
BRUMUND WILLIAM F Treasurer 96253 BAYVIEW DR, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-26 1524 AMELIA CIR., FERNANDINA BEACH, FL 32034 No data
CHANGE OF MAILING ADDRESS 2002-03-25 1722 SOUTH 8TH STREET, SUITE 7, FERNANDINA BEACH, FL 32034 No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-12 1722 SOUTH 8TH STREET, SUITE 7, FERNANDINA BEACH, FL 32034 No data

Documents

Name Date
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State