Search icon

SJOBERG VENTURES, INC.

Company Details

Entity Name: SJOBERG VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Oct 1988 (36 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: K37440
FEI/EIN Number 59-2912355
Address: 10404 OAKBROOK DR, TAMPA, FL 33618
Mail Address: 10404 OAKBROOK DR, TAMPA, FL 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SJOBERG, NANCY Agent 10404 OAKBROOK DR, TAMPA, FL 33618

President

Name Role Address
SJOBERG, TED President 10404 OAKBROOK DR, TAMPA, FL 33618

Director

Name Role Address
SJOBERG, TED Director 10404 OAKBROOK DR, TAMPA, FL 33618
SJOBERG, NANCY Director 10404 OAKBROOK DR, TAMPA, FL 33618

Secretary

Name Role Address
SJOBERG, NANCY Secretary 10404 OAKBROOK DR, TAMPA, FL 33618

Treasurer

Name Role Address
SJOBERG, NANCY Treasurer 10404 OAKBROOK DR, TAMPA, FL 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 10404 OAKBROOK DR, TAMPA, FL 33618 No data
CHANGE OF MAILING ADDRESS 2004-04-26 10404 OAKBROOK DR, TAMPA, FL 33618 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 10404 OAKBROOK DR, TAMPA, FL 33618 No data
REGISTERED AGENT NAME CHANGED 1995-10-09 SJOBERG, NANCY No data
REINSTATEMENT 1995-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-03-26
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State