Search icon

SADIE'S, INC.

Company Details

Entity Name: SADIE'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jun 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P02000065789
FEI/EIN Number 731646236
Address: 777 E. MERRITT ISLAND CAUSEWAY, SUITE 200, MERRITT ISLAND, FL, 32952, US
Mail Address: 245 QUAIL DR., MERRITT ISLAND, FL, 32953, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ELLIS DAUNE K Agent 245 QUAIL DRIVE, MERRITT ISLAND, FL, 32953

President

Name Role Address
ELLIS DAUNE K President 245 QUAIL DR., MERRITT ISLAND, FL, 32953

Vice President

Name Role Address
ELLIS MARK E Vice President 245 QUAIL DRIVE, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-09-11 777 E. MERRITT ISLAND CAUSEWAY, SUITE 200, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2003-04-28 777 E. MERRITT ISLAND CAUSEWAY, SUITE 200, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 245 QUAIL DRIVE, MERRITT ISLAND, FL 32953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000280458 TERMINATED 1000000035609 5710 5746 2006-10-18 2026-12-06 $ 1,665.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2005-09-11
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-06-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State