Search icon

SPIN INN THE WEEDS, INC.

Company Details

Entity Name: SPIN INN THE WEEDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Apr 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P02000035943
FEI/EIN Number 043625481
Address: 13071 PARK BLVD., SEMINOLE, FL, 33776
Mail Address: 13071 PARK BLVD., SEMINOLE, FL, 33776
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
NEWMAN KEITH Agent 3535 FIRST AVE. NORTH, ST PETERSBURG, FL, 33713

President

Name Role Address
SEBOK PATRICIA S President 7604 RIDGE RD #107-E, SEMINOLE, FL, 33772

Secretary

Name Role Address
SEBOK PATRICIA S Secretary 7604 RIDGE RD #107-E, SEMINOLE, FL, 33772

Treasurer

Name Role Address
SEBOK PATRICIA S Treasurer 7604 RIDGE RD #107-E, SEMINOLE, FL, 33772

Director

Name Role Address
SEBOK PATRICIA S Director 7604 RIDGE RD #107-E, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2004-11-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-20 13071 PARK BLVD., SEMINOLE, FL 33776 No data
CHANGE OF MAILING ADDRESS 2004-02-20 13071 PARK BLVD., SEMINOLE, FL 33776 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900026408 LAPSED 04-9502-CO-41 PINELLAS COUNTY COURT 2004-12-10 2009-12-17 $10603.33 WILLIAM CLARE ENTERPRISES, INC., 2936 LAKE VALENCIA BLVD, EAST, PALM HARBOR, FL 34684

Documents

Name Date
Amendment 2004-11-12
ANNUAL REPORT 2004-05-07
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-04-25
Domestic Profit 2002-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State