Search icon

SEAN BURKE, INC.

Company Details

Entity Name: SEAN BURKE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000151007
FEI/EIN Number 201883540
Address: 4174 SE OAKLAND ST., STUART, FL, 34997, US
Mail Address: 4174 SE OAKLAND ST., STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
BURKE CAROL E Agent 4174 SE OAKLAND ST, STUART, FL, 34997

President

Name Role Address
BURKE SEAN J President 850 HILLSIDE AVE, GLEN ELLYN, IL, 60137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-28 BURKE, CAROL E No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 4174 SE OAKLAND ST, STUART, FL 34997 No data
CHANGE OF PRINCIPAL ADDRESS 2007-09-06 4174 SE OAKLAND ST., STUART, FL 34997 No data
CHANGE OF MAILING ADDRESS 2007-09-06 4174 SE OAKLAND ST., STUART, FL 34997 No data

Court Cases

Title Case Number Docket Date Status
SEAN BURKE VS STATE OF FLORIDA 4D2015-0642 2015-02-20 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-14908CF10A

Parties

Name SEAN BURKE, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-02-20
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2015-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SEAN BURKE
Docket Date 2015-02-20
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State