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