Entity Name: | SEVEN-TIMES-SEVENTY, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
PARZEK ALICE T | President | 707 Sixth Street, MERRITT ISLAND, FL, 32953 |
PARZEK ALICE T | t | 707 Sixth Street, MERRITT ISLAND, FL, 32953 |
Butt Joan R | Secretary | 1364 Wildwood Way, Rockledge, FL, 32955 |
Patria Katherine | Alte | 2685 Bobcat Trail, Titusville, FL, 32780 |
Cutts Jill | Director | 205 Palmetto Av., Merritt Island, FL, 32953 |
PARZEK ALICE T | Agent | 707 Sixth Street, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-04 | - | - |
VOL DISSOLUTION OF INACTIVE CORP | 2019-02-04 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-26 | 707 Sixth Street, MERRITT ISLAND, FL 32953 | - |
AMENDMENT | 2015-06-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-20 | 707 Sixth Street, MERRITT ISLAND, FL 32953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-20 | 707 Sixth Street, MERRITT ISLAND, FL 32953 | - |
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 May 2025
Sources: Florida Department of State