Search icon

SUTTON AIR SERVICES, INC.

Company Details

Entity Name: SUTTON AIR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jun 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000071032
FEI/EIN Number 270017971
Address: 10722 MIRASOL DR, 502, MIROMAR LAKES, FL, 33913
Mail Address: 10722 MIRASOL DR, 502, MIROMAR LAKES, FL, 33913
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SUTTON NEIL Agent 10722 MIRASOL DR, MIROMAR LAKES, FL, 33913

President

Name Role Address
SUTTON LAURA President 2467 GREENDALE PL, CAPE CORAL, FL, 33991

Vice President

Name Role Address
SUTTON NEIL J Vice President 10722 MIRASOL DR, MIROMAR LAKES, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-09-03 10722 MIRASOL DR, 502, MIROMAR LAKES, FL 33913 No data
CHANGE OF MAILING ADDRESS 2008-09-03 10722 MIRASOL DR, 502, MIROMAR LAKES, FL 33913 No data
REGISTERED AGENT ADDRESS CHANGED 2008-09-03 10722 MIRASOL DR, 502, MIROMAR LAKES, FL 33913 No data
AMENDMENT 2007-04-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002141249 LAPSED 09-CC-003971 LEE COUNTY COURT 2009-09-01 2014-09-14 $9,410.00 NOLAND COMPANY, 2700 WARWICK BLVD., NEWPORT NEWS, VA 23607
J09000248814 LAPSED 08-30527 CA09 11TH JUDICIAL CIRCUIT 2009-01-22 2014-02-09 $25,498.70 TROPIC SUPPLY INC., 151 NE 179 STREET, MIAMI, FL 33162
J08000356593 LAPSED 2008CA-002082 10TH JUD CIRCUIT, POLK COUNTY 2008-10-13 2013-10-24 $151,846.42 COLONIAL BANK, 201 EAST PINE STREET, SUITE 250, ORLANDO, FLORIDA 32801
J08000317413 LAPSED 2008CA-002080 10TH JUD CIRCUIT, POLK COUNTY 2008-08-06 2013-09-29 $135,113.03 COLONIAL BANK, 201 EAST PINE STREET, SUITE 250, ORLANDO, FLORIDA 32801

Documents

Name Date
ANNUAL REPORT 2008-09-03
Amendment 2007-04-30
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-02-21
Domestic Profit 2002-06-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State