Search icon

CITISLEEPER, INC.

Company Details

Entity Name: CITISLEEPER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Oct 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P03000114016
FEI/EIN Number 593583615
Mail Address: 521 19th St W, Bradenton, FL, 34205, US
Address: 521 19th St W, Bradenton FL, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SWETLAND THERESA B Agent 521 19th St W, BRADENTON, FL, 34205

President

Name Role Address
SWETLAND THERESA B President 521 19th St W, Bradenton FL, FL, 34205

Director

Name Role Address
SWETLAND THERESA B Director 521 19th St W, Bradenton FL, FL, 34205

Vice President

Name Role Address
Swetland Frederick LIII Vice President 521 19th St W, Bradenton, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000029680 S.H.O.E. INC EXPIRED 2011-03-23 2016-12-31 No data S.H.O.E. INC, 1804 6TH AVE. W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-12 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-12 SWETLAND, THERESA B No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 521 19th St W, BRADENTON, FL 34205 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 521 19th St W, Bradenton FL, FL 34205 No data
CHANGE OF MAILING ADDRESS 2016-03-02 521 19th St W, Bradenton FL, FL 34205 No data
ARTICLES OF CORRECTION 2008-08-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000341450 LAPSED 09-SC-4417 SMALL CLAIMS, LEE COUNTY 2010-02-16 2015-02-17 $2,137.59 FLORIDA MEDIA GROUP, LLC, 4300 FORD STREET EXT., SUITE 105, FORT MYERS, FL 33916

Documents

Name Date
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State