Entity Name: | SUCATA INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Jan 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P05000001788 |
FEI/EIN Number | 202105306 |
Address: | 129 N.W. 13TH ST., #D17, BOCA RATON, FL, 33432 |
Mail Address: | 129 N.W. 13TH ST., #D17, BOCA RATON, FL, 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLOMON MARC I | Agent | 1160 S. ROGERS CIRCLE, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
PASTERNACK JEFF | President | 129 N.W. 13TH ST., #D17, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
PASTERNACK JEFF | Secretary | 129 N.W. 13TH ST., #D17, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-06 | 129 N.W. 13TH ST., #D17, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-06 | 129 N.W. 13TH ST., #D17, BOCA RATON, FL 33432 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-09 | 1160 S. ROGERS CIRCLE, STE# 2, BOCA RATON, FL 33487 | No data |
Name | Date |
---|---|
ADDRESS CHANGE | 2010-04-06 |
ANNUAL REPORT | 2010-01-12 |
ANNUAL REPORT | 2009-01-26 |
ANNUAL REPORT | 2008-01-04 |
ANNUAL REPORT | 2007-01-26 |
ANNUAL REPORT | 2006-01-09 |
Domestic Profit | 2005-01-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State