Search icon

SACREDSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SACREDSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N04000008365
FEI/EIN Number 201883868

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 42 FAIRWAY CIRCLE, NEW SMYRNA BEACH, FL, 32168
Mail Address: 42 FAIRWAY CIRCLE, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OGIE-KRISTIANSON BONNIE G President 42 FAIRWAY CIRCLE, NEW SMYRNA BEACH, FL, 32168
OGIE-KRISTIANSON BONNIE G Treasurer 42 FAIRWAY CIRCLE, NEW SMYRNA BEACH, FL, 32168
OGIE-KRISTIANSON BONNIE G Director 42 FAIRWAY CIRCLE, NEW SMYRNA BEACH, FL, 32168
OGIE-KRISTIANSON LUCILE E Secretary 42 FAIRWAY CIRCLE, NEW SMYRNA BEACH, FL, 32168
OGIE-KRISTIANSON LUCILE E Director 42 FAIRWAY CIRCLE, NEW SMYRNA BEACH, FL, 32168
OGIE-KRISTIANSON THOMAS E Director 321 Park Ave, Wilmette, IL, 60091
Edward S. Ogie-Kristianson Director 42 FAIRWAY CIRCLE, NEW SMYRNA BEACH, FL, 32168
OGIE-KRISTIANSON BONNIE G Agent 42 FAIRWAY CIRCLE, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-01-17 OGIE-KRISTIANSON, BONNIE G -
CHANGE OF MAILING ADDRESS 2008-05-29 42 FAIRWAY CIRCLE, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-29 42 FAIRWAY CIRCLE, NEW SMYRNA BEACH, FL 32168 -
REINSTATEMENT 2008-05-29 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-29 42 FAIRWAY CIRCLE, NEW SMYRNA BEACH, FL 32168 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-17
REINSTATEMENT 2008-05-29
Domestic Non-Profit 2004-08-26

Date of last update: 02 May 2025

Sources: Florida Department of State