Entity Name: | SINCLAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Feb 2003 (22 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: | P03000014928 |
FEI/EIN Number | 810607982 |
Address: | 7520 COLLEGE PKWY, SUITE 3, FORT MYERS, FL, 33907 |
Mail Address: | 7520 COLLEGE PKWY, SUITE 3, FORT MYERS, FL, 33907 |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINCLAIR JAMES D | Agent | 7250 COLLEGE PARKWAY, FORT MYERS, FL, 33907 |
Name | Role | Address |
---|---|---|
SINCLAIR JAMES D | Director | 7250 COLLEGE PKWY, SUITE 3, FORT MYERS, FL, 33907 |
Name | Role | Address |
---|---|---|
SINCLAIR JAMES D | President | 7250 COLLEGE PKWY, SUITE 3, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-28 | 7250 COLLEGE PARKWAY, 3, FORT MYERS, FL 33907 | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-28 | SINCLAIR, JAMES D | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-02 | 7520 COLLEGE PKWY, SUITE 3, FORT MYERS, FL 33907 | No data |
CHANGE OF MAILING ADDRESS | 2007-10-02 | 7520 COLLEGE PKWY, SUITE 3, FORT MYERS, FL 33907 | No data |
NAME CHANGE AMENDMENT | 2005-01-18 | SINCLAIR, INC. | No data |
CANCEL ADM DISS/REV | 2004-11-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000420052 | LAPSED | 08-CA-23533 | LEE COUNTY CIVIL | 2012-05-14 | 2017-05-23 | $126,348.75 | U.S. BANK NATIONAL ASSOCIATION SUCCESSOR BY MERGER TO, LYON FINANCIAL SERVICES, 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258 |
J09000242924 | LAPSED | 08-CC-008081 | LEE CNTY COURT CIVIL DIVISION | 2008-04-17 | 2014-02-03 | $10,298.11 | BAY SYSTEMS NORTH AMERICA LLC, 100 BAYER ROAD, PITTSBURGH, PA 15205 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-06-15 |
ANNUAL REPORT | 2006-04-11 |
ANNUAL REPORT | 2005-01-27 |
Name Change | 2005-01-18 |
REINSTATEMENT | 2004-11-17 |
Domestic Profit | 2003-02-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State