Search icon

S. J. DITCHFIELD, INC.

Company Details

Entity Name: S. J. DITCHFIELD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Dec 2001 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000121159
FEI/EIN Number 800032932
Address: 2825 PINECREST ST, SARASOTA, FL, 34239
Mail Address: 2825 PINECREST ST, SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
DITCHFIELD STEPHANIE J Agent 2825 PINECREST ST, SARASOTA, FL, 34239

Director

Name Role Address
DITCHFIELD STEPHANIE J Director 2825 PINECREST ST, SARASOTA, FL, 34239

President

Name Role Address
DITCHFIELD STEPHANIE J President 2825 PINECREST ST, SARASOTA, FL, 34239

Secretary

Name Role Address
DITCHFIELD STEPHANIE J Secretary 2825 PINECREST ST, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-09-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000119746 TERMINATED 1000000251089 SARASOTA 2012-02-15 2022-02-22 $ 1,242.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000247020 TERMINATED 1000000142650 SARASOTA 2009-10-08 2030-02-16 $ 574.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
REINSTATEMENT 2007-09-06
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-08-04
Domestic Profit 2001-12-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State