Search icon

S. NARUP, INC.

Company Details

Entity Name: S. NARUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Jan 2010 (15 years ago)
Document Number: P00000000891
FEI/EIN Number 593621179
Address: 2746 Cedar Knoll Drive, Apopka, FL, 32712, US
Mail Address: 2746 Cedar Knoll Drive, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
SUSAN B. GLASS, C.P.A., P.A. Agent

President

Name Role Address
Narup Sandra President 2746 Cedar Knoll Drive, Apopka, FL, 32712

Treasurer

Name Role Address
Narup Sandra Treasurer 2746 Cedar Knoll Drive, Apopka, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000001158 SANDRA NARUP ACTIVE 2010-01-05 2026-12-31 No data 726 ALAMEDA STREET, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 2746 Cedar Knoll Drive, Apopka, FL 32712 No data
CHANGE OF MAILING ADDRESS 2023-10-19 2746 Cedar Knoll Drive, Apopka, FL 32712 No data
CANCEL ADM DISS/REV 2010-01-04 No data No data
REGISTERED AGENT NAME CHANGED 2010-01-04 SUSAN B. GLASS, C.P.A., P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 100 LACOSTA LANE, 140, DAYTONA BEACH, FL 32114 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State