Entity Name: | SUTTON JAMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 Feb 2010 (15 years ago) |
Branch of: | SUTTON JAMES, INC., CONNECTICUT (Company Number 0189440) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | F10000000724 |
FEI/EIN Number | 061183661 |
Address: | 100 LINDBERGH DR, HARTFORD, CT, 06114 |
Mail Address: | 100 LINDBERGH DR, HARTFORD, CT, 06114 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
PARACORP INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
DOOLITTLE JONATHAN | President | 100 LINDBERGH DR, HARTFORD, CT, 06114 |
Name | Role | Address |
---|---|---|
BUFFINGTON JAMES | Treasurer | 100 LINDBERGH DR, HARTFORD, CT, 06114 |
Name | Role | Address |
---|---|---|
Ackermann Airika T | Vice President | 100 LINDBERGH DR, HARTFORD, CT, 06114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-03 | 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-01-10 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2011-04-29 |
Foreign Profit | 2010-02-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State