Search icon

SAYOUR ENTERPRISES INC.

Company Details

Entity Name: SAYOUR ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Oct 1982 (42 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: G04533
FEI/EIN Number 59-2233447
Address: 15341 SW 154 TERRACE, MIAMI, FL 33187
Mail Address: 15341 SW 154 TERRACE, MIAMI, FL 33187
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SAYOUR, RICHARD Agent 15341 SW 154 TERRACE, MIAMI, FL 33187

President

Name Role Address
SAYOUR, RICHARD President 15341 SW 154 TERRACE, MIAMI, FL 33187

Treasurer

Name Role Address
SAYOUR, RICHARD Treasurer 15341 SW 154 TERRACE, MIAMI, FL 33187

Director

Name Role Address
SAYOUR, RICHARD Director 15341 SW 154 TERRACE, MIAMI, FL 33187

Vice President

Name Role Address
SAYOUR, JEANMARIE Vice President 15341 SW 154 TERRACE, MIAMI, FL 33187

Secretary

Name Role Address
SAYOUR, JEANMARIE Secretary 15341 SW 154 TERRACE, MIAMI, FL 33187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000005657 JEANMARIE'S HALLMARK EXPIRED 2012-01-17 2017-12-31 No data 8236 MILLS DRIVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 15341 SW 154 TERRACE, MIAMI, FL 33187 No data
CHANGE OF MAILING ADDRESS 2017-04-03 15341 SW 154 TERRACE, MIAMI, FL 33187 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 15341 SW 154 TERRACE, MIAMI, FL 33187 No data
REGISTERED AGENT NAME CHANGED 1984-04-09 SAYOUR, RICHARD No data
REINSTATEMENT 1984-04-09 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-04-03
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State