SEASONAL CONCEPTS, INC. - Florida Company Profile

Entity Name: | SEASONAL CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 Sep 1994 (31 years ago) |
Date of dissolution: | 19 Feb 2002 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Feb 2002 (24 years ago) |
Document Number: | F94000004817 |
FEI/EIN Number | 410871928 |
Address: | 975 NATHAN LN, PLYMOUTH, MN, 55441, US |
Mail Address: | 975 NATHAN LN, PLYMOUTH, MN, 55441, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
SWILER TODD | President | 975 NATHAN LANE, PLYMOUTH, MN, 65441 |
WOLK CARL M | Secretary | 975 NATHAN LANE, PLYMOUTH, MN, 55441 |
BURSTEIN MARVIN | Vice President | 975 NATHAN LANE, PLYMOUTH, MN, 55441 |
WOLK MATT | Assistant Secretary | 975 NATHAN LANE, PLYMOUTH, MN, 55441 |
STILLMAN MARVIN S | Director | 975 NATHAN LANE, MINNEAPOLIS, MN, 55441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-02-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-30 | 975 NATHAN LN, PLYMOUTH, MN 55441 | - |
CHANGE OF MAILING ADDRESS | 1999-04-30 | 975 NATHAN LN, PLYMOUTH, MN 55441 | - |
NAME CHANGE AMENDMENT | 1995-08-01 | SEASONAL CONCEPTS, INC. | - |
Name | Date |
---|---|
Withdrawal | 2002-02-19 |
ANNUAL REPORT | 2001-04-24 |
ANNUAL REPORT | 2000-02-24 |
ANNUAL REPORT | 1999-04-30 |
ANNUAL REPORT | 1998-03-26 |
ANNUAL REPORT | 1997-05-14 |
ANNUAL REPORT | 1996-03-19 |
ANNUAL REPORT | 1995-05-01 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State