Search icon

SEDLAK-SNYDER, INC.

Company Details

Entity Name: SEDLAK-SNYDER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Feb 1982 (43 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: F66633
FEI/EIN Number 59-2158957
Address: 1070 WHITFIELD AVE, SARASOTA, FL 34243
Mail Address: 1070 WHITFIELD AVE, SARASOTA, FL 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SEDLAK, ALOIS A. Agent 5005 CANTERBURY DR, SARASOTA, FL 34243

Secretary

Name Role Address
KOLZE, SUSAN M Secretary 7212 41ST AVE. E, BRADENTON, FL 34208

Director

Name Role Address
KOLZE, SUSAN M Director 7212 41ST AVE. E, BRADENTON, FL 34208
SEDLAK, ALOIS A Director 5005 CANTERBURY DR, SARASOTA, FL 34243

President

Name Role Address
SEDLAK, ALOIS A President 5005 CANTERBURY DR, SARASOTA, FL 34243

Treasurer

Name Role Address
KOLZE, SUSAN M Treasurer 7212 41ST AVE. E, BRADENTON, FL 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1987-02-19 1070 WHITFIELD AVE, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 1987-02-19 1070 WHITFIELD AVE, SARASOTA, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 1987-02-19 5005 CANTERBURY DR, SARASOTA, FL 34243 No data
NAME CHANGE AMENDMENT 1982-04-05 SEDLAK-SNYDER, INC. No data

Documents

Name Date
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-03-05
ANNUAL REPORT 1995-04-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State