Search icon

ELIZABETH SYKES, INC.

Company Details

Entity Name: ELIZABETH SYKES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000013491
FEI/EIN Number 200675131
Address: 730 SE 7TH AVE, POMPANO BEACH, FL, 33060
Mail Address: 730 SE 7TH AVE, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SYKES ELIZABETH Agent 730 SE 7TH AVE, POMPANO BEACH, FL, 33060

Director

Name Role Address
SYKES ELIZABETH Director 730 SE 7TH AVE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
ELIZABETH SYKES VS STATE OF FLORIDA 2D2016-1945 2016-05-04 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF12-002030-XX

Parties

Name ELIZABETH SYKES, INC.
Role Appellant
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL

Docket Entries

Docket Date 2017-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-05-12
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-05-06
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELIZABETH SYKES
Docket Date 2016-05-04
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2016-05-04
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY RECORD
On Behalf Of POLK CLERK
Docket Date 2016-05-04
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ELIZABETH SYKES

Documents

Name Date
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-06
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-02-27
Domestic Profit 2004-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State