Search icon

SHARK'S TOOTH PROPERTIES, INC.

Headquarter

Company Details

Entity Name: SHARK'S TOOTH PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jun 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P00000057531
FEI/EIN Number 651017692
Address: 1906 Simonton Ave, Orlando, FL, 32806, US
Mail Address: 4466 W. Pondview Dr., Littleton, CO, 80123, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SHARK'S TOOTH PROPERTIES, INC., COLORADO 20191953734 COLORADO

Agent

Name Role Address
KIDNEIGH Jodi L Agent 1906 Simonton Ave, Orlando, FL, 32806

President

Name Role Address
KIDNEIGH BARBARA J President 4466 W. Pondview Dr., Littleton, CO, 80123

Treasurer

Name Role Address
KIDNEIGH BARBARA J Treasurer 4466 W. Pondview Dr., Littleton, CO, 80123

Director

Name Role Address
KIDNEIGH BARBARA J Director 4466 W. Pondview Dr., Littleton, CO, 80123

Vice President

Name Role Address
KIDNEIGH Jodi L Vice President 1906 Simonton Ave, Orlando, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 1906 Simonton Ave, Orlando, FL 32806 No data
CHANGE OF MAILING ADDRESS 2020-02-04 1906 Simonton Ave, Orlando, FL 32806 No data
REGISTERED AGENT NAME CHANGED 2020-02-04 KIDNEIGH, Jodi L No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 1906 Simonton Ave, Orlando, FL 32806 No data

Documents

Name Date
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-05-26
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State