Search icon

SALES R US INC

Company Details

Entity Name: SALES R US INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Feb 2003 (22 years ago)
Document Number: P03000018234
FEI/EIN Number 562331906
Address: 100 PIERCE ST, SUITE 904, CLEARWATER, FL, 33756, US
Mail Address: 100 Pierce St., Unit # 904, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BENTHIEN SIMONE Agent 100 PIERCE ST., CLEARWATER, FL, 33756

President

Name Role Address
GAILZAID VICKI L President 100 PIERCE ST STE 904, CLEARWATER, FL, 33756

Vice President

Name Role Address
BENTHIEN SIMONE Vice President 100 PIERCE ST. STE 904, CLEARWATER, FL, 33756

Treasurer

Name Role Address
GAILZAID VICKI L Treasurer 100 PIERCE ST. #904, CLEARWATER, FL, 33756

Secretary

Name Role Address
BENTHIEN SIMONE Secretary 100 PIERCE ST # 904, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06094900266 ULTRA ESSENCE ACTIVE 2006-04-04 2026-12-31 No data 100 PIERCE STREET, 904, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-11 100 PIERCE ST, SUITE 904, CLEARWATER, FL 33756 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 100 PIERCE ST, SUITE 904, CLEARWATER, FL 33756 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 100 PIERCE ST., SUITE 904, CLEARWATER, FL 33756 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State