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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SHARK'S TOOTH PROPERTIES, INC., COLORADO | 20191953734 | COLORADO |
Name | Role | Address |
---|---|---|
KIDNEIGH Jodi L | Agent | 1906 Simonton Ave, Orlando, FL, 32806 |
Name | Role | Address |
---|---|---|
KIDNEIGH BARBARA J | President | 4466 W. Pondview Dr., Littleton, CO, 80123 |
Name | Role | Address |
---|---|---|
KIDNEIGH BARBARA J | Treasurer | 4466 W. Pondview Dr., Littleton, CO, 80123 |
Name | Role | Address |
---|---|---|
KIDNEIGH BARBARA J | Director | 4466 W. Pondview Dr., Littleton, CO, 80123 |
Name | Role | Address |
---|---|---|
KIDNEIGH Jodi L | Vice President | 1906 Simonton Ave, Orlando, FL, 32806 |
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 |
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