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 |
Name | Role | Address |
---|---|---|
BURKE CAROL E | Agent | 4174 SE OAKLAND ST, STUART, FL, 34997 |
Name | Role | Address |
---|---|---|
BURKE SEAN J | President | 850 HILLSIDE AVE, GLEN ELLYN, IL, 60137 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SEAN BURKE VS STATE OF FLORIDA | 4D2015-0642 | 2015-02-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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