Search icon

S. ALEXANDER GROUP, INC.

Company Details

Entity Name: S. ALEXANDER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000062638
FEI/EIN Number 342045793
Address: 2002 E. 5TH AVENUE #103, TAMPA, FL, 33605, US
Mail Address: 2002 E. 5TH AVENUE #103, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LYONS GARY W Agent 311 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756

President

Name Role Address
GOLDEN CORINNE S President 2002 E. 5TH AVENUE #103, TAMPA, FL, 33605

Secretary

Name Role Address
GOLDEN CORINNE S Secretary 2002 E. 5TH AVENUE #103, TAMPA, FL, 33605

Treasurer

Name Role Address
GOLDEN CORINNE S Treasurer 2002 E. 5TH AVENUE #103, TAMPA, FL, 33605

Director

Name Role Address
GOLDEN CORINNE S Director 2002 E. 5TH AVENUE #103, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000094898 H2O SALON & SPA EXPIRED 2011-09-26 2016-12-31 No data 2002 5TH AVENUE #103, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 2002 E. 5TH AVENUE #103, TAMPA, FL 33605 No data
CHANGE OF MAILING ADDRESS 2012-04-26 2002 E. 5TH AVENUE #103, TAMPA, FL 33605 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000202985 TERMINATED 1000000580829 HILLSBOROU 2014-02-05 2034-02-13 $ 386.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State