Search icon

SISTERHOOD INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: SISTERHOOD INDUSTRIES, 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: 14 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N14000006594
FEI/EIN Number 47-1342097

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

Address: 2545 Anderson Drive West, CLEARWATER, FL, 33761, US
Mail Address: 2545 Anderson Drive West, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN LINDA G President 2545 Anderson Drive West, CLEARWATER, FL, 33761
GREEN LINDA G Secretary 2545 Anderson Drive West, CLEARWATER, FL, 33761
GREEN LINDA G Treasurer 2545 Anderson Drive West, CLEARWATER, FL, 33761
GREEN LINDA G Director 2545 Anderson Drive West, CLEARWATER, FL, 33761
SPARKS MARY N Director 2545 Anderson Drive West, CLEARWATER, FL, 33761
TIBBETTS WANDA K Director 2545 Anderson Drive West, CLEARWATER, FL, 33761
LYONS GARY W Agent 311 S MISSOURI AVE, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000077650 GIVING TREE THRIFT STORE EXPIRED 2014-07-28 2019-12-31 - 2545 ANDERSON DRIVE W., CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-02 2545 Anderson Drive West, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2020-07-02 2545 Anderson Drive West, CLEARWATER, FL 33761 -
AMENDMENT 2014-08-21 - -

Documents

Name Date
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27
Amendment 2014-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State