Entity Name: | SATCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Apr 1985 (40 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | H52249 |
FEI/EIN Number | 59-2584114 |
Address: | 12230 FOREST HILL BLVD, 110-J, WELLINGTON, FL 33414 |
Mail Address: | 12230 FOREST HILL BLVD, 110-J, WELLINGTON, FL 33414 |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
THOMPSON & SCOTT LLC | Agent |
Name | Role |
---|---|
THOMPSON & SCOTT LLC | Director |
Name | Role |
---|---|
THOMPSON & SCOTT LLC | President |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-14 | 12230 FOREST HILL BLVD, 110-J, WELLINGTON, FL 33414 | No data |
CHANGE OF MAILING ADDRESS | 2000-02-14 | 12230 FOREST HILL BLVD, 110-J, WELLINGTON, FL 33414 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-02-14 | 12230 FOREST HILL BLVD, STE 110-J, WELLINGTON, FL 33414 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03900017527 | LAPSED | 03-04373 CA 30 | CIR CT 11 J.C. MIAMI DADE CNTY | 2003-11-03 | 2008-12-08 | $109013.34 | CITIBANK, F.S.B., 70 CORPORATE DRIVE, HAUPPAUGE, NY 11788 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-05-09 |
ANNUAL REPORT | 2002-03-24 |
ANNUAL REPORT | 2001-02-09 |
ANNUAL REPORT | 2000-02-14 |
ANNUAL REPORT | 1999-02-13 |
ANNUAL REPORT | 1998-02-05 |
ANNUAL REPORT | 1997-01-23 |
ANNUAL REPORT | 1996-04-02 |
ANNUAL REPORT | 1995-02-07 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State