Entity Name: | SHORT NOTICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 Feb 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Feb 2021 (4 years ago) |
Document Number: | M66529 |
FEI/EIN Number | 59-2871987 |
Address: | c/o 212 W Intendencia St, Pensacola, FL 32502 |
Mail Address: | c/o 212 W Intendencia St, Pensacola, FL 32502 |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Liberis, Charles S | Agent | c/o 212 W Intendencia St, Pensacola, FL 32502 |
Name | Role | Address |
---|---|---|
JERBIC, CHARLOTTE | Director | 85 Woods End Road, New Canaan, CT 06840 |
Name | Role | Address |
---|---|---|
JERBIC, CHARLOTTE | President | 85 Woods End Road, New Canaan, CT 06840 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | c/o 212 W Intendencia St, Pensacola, FL 32502 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-19 | c/o 212 W Intendencia St, Pensacola, FL 32502 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-19 | Liberis, Charles S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | c/o 212 W Intendencia St, Pensacola, FL 32502 | No data |
REINSTATEMENT | 2021-02-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-02-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-09-19 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State