Search icon

SCHOOL DAY PHOTOGRAPHY, INCORPORATED

Company Details

Entity Name: SCHOOL DAY PHOTOGRAPHY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 May 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P04000083564
FEI/EIN Number 201172809
Address: 3753 Bruce B Downs Blvd, Wesley Chapel, FL, 33544, US
Mail Address: 3753 Bruce B Downs Blvd, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
FUENTES ERNESTO Agent 3753 Bruce B Downs Blvd, Wesley Chapel, FL, 33544

President

Name Role Address
FUENTES ERNESTO President 3753 Bruce B Downs Blvd, Wesley Chapel, FL, 33544

Team

Name Role Address
Fuentes Alejandro Team 3753 Bruce B Downs Blvd, Wesley Chapel, FL, 33544
Fuentes Sashienka Team 3753 Bruce B Downs Blvd, Wesley Chapel, FL, 33544

Officer

Name Role Address
Correia Ibelice Officer 3753 Bruce B Downs Blvd, Wesley Chapel, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000013191 COMPETITIVE KARATE EXPIRED 2015-02-05 2020-12-31 No data 3753 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544
G09005900691 KEIKO SHIN KARATE ACADEMY EXPIRED 2009-01-05 2014-12-31 No data 26312 WESLEY CHAPEL BLVD. (SR-54), LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-12 3753 Bruce B Downs Blvd, Wesley Chapel, FL 33544 No data
CHANGE OF MAILING ADDRESS 2015-03-12 3753 Bruce B Downs Blvd, Wesley Chapel, FL 33544 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-12 3753 Bruce B Downs Blvd, Wesley Chapel, FL 33544 No data
REGISTERED AGENT NAME CHANGED 2008-12-11 FUENTES, ERNESTO No data
AMENDMENT 2008-12-11 No data No data
AMENDMENT 2004-07-26 No data No data

Documents

Name Date
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-26
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-05-01
Amendment 2008-12-11
ANNUAL REPORT 2008-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State