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 |
Name | Role | Address |
---|---|---|
ELLIS DAUNE K | Agent | 245 QUAIL DRIVE, MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
ELLIS DAUNE K | President | 245 QUAIL DR., MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
ELLIS MARK E | Vice President | 245 QUAIL DRIVE, MERRITT ISLAND, FL, 32953 |
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 |
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 |
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