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 |
Name | Role | Address |
---|---|---|
SWETLAND THERESA B | Agent | 521 19th St W, BRADENTON, FL, 34205 |
Name | Role | Address |
---|---|---|
SWETLAND THERESA B | President | 521 19th St W, Bradenton FL, FL, 34205 |
Name | Role | Address |
---|---|---|
SWETLAND THERESA B | Director | 521 19th St W, Bradenton FL, FL, 34205 |
Name | Role | Address |
---|---|---|
Swetland Frederick LIII | Vice President | 521 19th St W, Bradenton, FL, 34205 |
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 |
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 |
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 |
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