Entity Name: | S.G.N. ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Sep 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: | M97722 |
FEI/EIN Number | 59-2920071 |
Address: | 134 S BEACH ST, DAYTONA BCH, FL 32114 |
Mail Address: | 100 SILVER BEACH AVE., # 504, DAYTONA BEACH, FL 32118 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNAGAN, WALTER B., ESQ. | Agent | 307 S. PALMETTO AVE., DAYTONA BEACH, FL 32014 |
Name | Role | Address |
---|---|---|
NOTARAS, STEVEN | President | 100 SILVERBEACH #504, DAYTONA BCH., FL |
Name | Role | Address |
---|---|---|
NOTARAS, GEORGE | Vice President | 100 SILVERBEACH #816, DAYTONA BCH., FL |
Name | Role | Address |
---|---|---|
NOTARAS, LITSA | Secretary | 100 SILVERBEACH #816, DAYTONA BCH., FL |
Name | Role | Address |
---|---|---|
NOTARAS, LITSA | Treasurer | 100 SILVERBEACH #816, DAYTONA BCH., FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2005-03-29 | 134 S BEACH ST, DAYTONA BCH, FL 32114 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-03-22 | 134 S BEACH ST, DAYTONA BCH, FL 32114 | No data |
REGISTERED AGENT NAME CHANGED | 1988-09-28 | DUNAGAN, WALTER B., ESQ. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1988-09-28 | 307 S. PALMETTO AVE., DAYTONA BEACH, FL 32014 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-03-29 |
ANNUAL REPORT | 2004-03-18 |
ANNUAL REPORT | 2003-03-17 |
ANNUAL REPORT | 2002-03-28 |
ANNUAL REPORT | 2001-03-19 |
ANNUAL REPORT | 2000-01-20 |
ANNUAL REPORT | 1999-04-06 |
ANNUAL REPORT | 1998-02-26 |
ANNUAL REPORT | 1997-04-03 |
ANNUAL REPORT | 1996-04-04 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State