Search icon

SMF PRETZELS INC.

Company Details

Entity Name: SMF PRETZELS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Mar 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P04000052221
FEI/EIN Number 550865467
Address: 9501 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL, 32225
Mail Address: 161 Woodcross Drive, St Johns, FL, 32359, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FULLER SUSAN Agent 161 Woodcross Drive, St Johns, FL, 32359

President

Name Role Address
FULLER SUSAN President 161 Woodcross Drive, St Johns, FL, 32359

Director

Name Role Address
FULLER SUSAN Director 161 Woodcross Drive, St Johns, FL, 32359

Vice President

Name Role Address
POULOS TRACY Vice President 151 Woodcross Dr, JACKSONVILLE, FL, 32259

Treasurer

Name Role Address
POULOS TRACY Treasurer 151 Woodcross Dr, JACKSONVILLE, FL, 32259

offi

Name Role Address
Ruiz Tristen M offi 151 Woodcross Dr, Saint Johns, FL, 32259

Officer

Name Role Address
Fuller Denton A Officer 2346 Red Moon Dr, Jacksonville, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-04-26 9501 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 161 Woodcross Drive, St Johns, FL 32359 No data
REGISTERED AGENT NAME CHANGED 2013-04-24 FULLER, SUSAN No data

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State