Entity Name: | SENSATIONAL PLEASURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SENSATIONAL PLEASURES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Apr 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P02000044179 |
FEI/EIN Number |
010678272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3111 W DR MLK BLVD, SUITE 100, TAMPA, FL, 33607 |
Mail Address: | 3111 W DR MLK BLVD, SUITE 100, TAMPA, FL, 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BETZ JOHN | Chief Operating Officer | 3111 W DR MLK BLVD, SUITE 100, TAMPA, FL, 33607 |
BETZ JOHN | Agent | 3111 W DR MLK BLVD, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-01-05 | BETZ, JOHN | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-08-08 | 3111 W DR MLK BLVD, SUITE 100, TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-10-07 | 3111 W DR MLK BLVD, SUITE 100, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2005-10-07 | 3111 W DR MLK BLVD, SUITE 100, TAMPA, FL 33607 | - |
CANCEL ADM DISS/REV | 2004-12-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000437088 | LAPSED | 07-18600-J | HILLSBOROUGH COUNTY COURT | 2008-11-14 | 2013-12-08 | $11,472.37 | COMDATA NETWORK, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J07900010490 | LAPSED | 06 CA-011651 | 13TH JUD CIR CRT HILLSBOROUGH | 2007-06-26 | 2012-07-13 | $20682.07 | THE PITNEY BOWES BANK, INC., 4901 BELFORT ROAD, SUITE 120, JACKSONVILLE, FL 32256 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-01-05 |
ANNUAL REPORT | 2006-08-08 |
ANNUAL REPORT | 2005-10-07 |
ANNUAL REPORT | 2005-08-10 |
REINSTATEMENT | 2004-12-28 |
Domestic Profit | 2002-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State