Search icon

SUSEJ SYSTEMS.COM, INC.

Company Details

Entity Name: SUSEJ SYSTEMS.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jul 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P00000071110
FEI/EIN Number 593687542
Address: 141 CHAUCER LANE, ONE, LAKE MARY, FL, 32746
Mail Address: 141 CHAUCER LANE, ONE, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
JAMEY SHEILA Agent 174 VILLA DI ESTER TERR, LAKE MARY, FL, 32746

Director

Name Role Address
GUINYARD T. LATRELLE Director 853 CANTERBERRY DRIVE, LAKE MARY, FL, 32746

SEVP

Name Role Address
JANEY SHEILA SEVP 174 VILLA DI ESTER TERR, UNIT 212, LAKE MARY, FL, 32746

Vice President

Name Role Address
JANEY NANCY Vice President 174 VILLA DI ESTER TERR, UNIT 212, LAKE MARY, FL, 32746
DIXON MARC Vice President 853 CANTERBERRY DR, LAKE MARY, FL, 32746

Executive Vice President

Name Role Address
ROUSE TRACIE Executive Vice President 853 CANTERBERRY DR, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-10-29 141 CHAUCER LANE, ONE, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2001-10-29 141 CHAUCER LANE, ONE, LAKE MARY, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2001-10-29 JAMEY, SHEILA No data
REGISTERED AGENT ADDRESS CHANGED 2001-10-29 174 VILLA DI ESTER TERR, UNIT 212, LAKE MARY, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 2001-10-29
Domestic Profit 2000-07-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State