Entity Name: | SULLIVAN-FELLUS PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Feb 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P04000028182 |
FEI/EIN Number | 200799921 |
Address: | 4 GREEN DRIVE, ROSLYN, NY, 11576 |
Mail Address: | 4 GREEN DRIVE, ROSLYN, NY, 11576 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLANCHARD DOCK A | Agent | 4 SE BROADWAY STREET, OCALA, FL, 34471 |
Name | Role | Address |
---|---|---|
SULLIVAN JOHN D | President | 2057 LAUREL RUN DRIVE, OCALA, FL, 34471 |
Name | Role | Address |
---|---|---|
FELLUS KENNY | Secretary | 4 GREEN DRIVE, ROSLYN, NY, 11576 |
Name | Role | Address |
---|---|---|
FELLUS KENNY | Treasurer | 4 GREEN DRIVE, ROSLYN, NY, 11576 |
Name | Role | Address |
---|---|---|
SULLIVAN MELANIE | Director | 2057 LAUREL RUN DRIVE, OCALA, FL, 34471 |
FELLUS LORI | Director | 4 GREEN DRIVE, ROSLYN, NY, 11576 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-10 | 4 GREEN DRIVE, ROSLYN, NY 11576 | No data |
CHANGE OF MAILING ADDRESS | 2006-01-10 | 4 GREEN DRIVE, ROSLYN, NY 11576 | No data |
AMENDMENT AND NAME CHANGE | 2004-02-26 | SULLIVAN-FELLUS PROPERTIES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-02-04 |
ANNUAL REPORT | 2007-02-23 |
ANNUAL REPORT | 2006-07-19 |
ANNUAL REPORT | 2005-05-11 |
Amendment and Name Change | 2004-02-26 |
Domestic Profit | 2004-02-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State