Search icon

SEVEN-TIMES-SEVENTY, INC.

Company Details

Entity Name: SEVEN-TIMES-SEVENTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 20 Jun 2011 (14 years ago)
Date of dissolution: 04 Feb 2019 (6 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 04 Feb 2019 (6 years ago)
Document Number: N11000005931
FEI/EIN Number 452639883
Address: 707 Sixth Street, MERRITT ISLAND, FL, 32953, US
Mail Address: 707 Sixth St, P.O. Box 540714, MERRITT ISLAND, FL, 32954-0714, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
PARZEK ALICE T Agent 707 Sixth Street, MERRITT ISLAND, FL, 32953

President

Name Role Address
PARZEK ALICE T President 707 Sixth Street, MERRITT ISLAND, FL, 32953

t

Name Role Address
PARZEK ALICE T t 707 Sixth Street, MERRITT ISLAND, FL, 32953

Secretary

Name Role Address
Butt Joan R Secretary 1364 Wildwood Way, Rockledge, FL, 32955

Alte

Name Role Address
Patria Katherine Alte 2685 Bobcat Trail, Titusville, FL, 32780

Director

Name Role Address
Cutts Jill Director 205 Palmetto Av., Merritt Island, FL, 32953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-04 No data No data
VOL DISSOLUTION OF INACTIVE CORP 2019-02-04 No data No data
CHANGE OF MAILING ADDRESS 2017-02-26 707 Sixth Street, MERRITT ISLAND, FL 32953 No data
AMENDMENT 2015-06-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 707 Sixth Street, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 707 Sixth Street, MERRITT ISLAND, FL 32953 No data

Documents

Name Date
Vol. Diss. of Inactive Corp. 2019-02-04
Voluntary Dissolution 2019-02-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-02
Amendment 2015-06-12
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State