Search icon

STEVEN L. SASSARD GENERAL CONTRACTOR, INC.

Company Details

Entity Name: STEVEN L. SASSARD GENERAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000134765
FEI/EIN Number 510489449
Address: 11 PALMWOOD CT, JACKSONVILLE BCH, FL, 32250
Mail Address: 11 PALMWOOD CT, JACKSONVILLE BCH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SCHNEIDER MICHAEL N Agent 5150 BELFORT RD BLD 100, JACKSONVILLE, FL, 32256

Director

Name Role Address
SASSARD STEVEN L Director 11 PALMWOOD CT, JACKSONVILLE BCH, FL, 32250

President

Name Role Address
SASSARD STEVEN L President 11 PALMWOOD CT, JACKSONVILLE BCH, FL, 32250

Secretary

Name Role Address
SASSARD STEVEN L Secretary 11 PALMWOOD CT, JACKSONVILLE BCH, FL, 32250

Treasurer

Name Role Address
SASSARD STEVEN L Treasurer 11 PALMWOOD CT, JACKSONVILLE BCH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2010-04-26 11 PALMWOOD CT, JACKSONVILLE BCH, FL 32250 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001172874 LAPSED 12-131-D1 LEON 2013-04-03 2018-07-10 $2,497.82 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-22
Domestic Profit 2003-11-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State