Search icon

SULLIVAN & HEWETT, INC. - Florida Company Profile

Company Details

Entity Name: SULLIVAN & HEWETT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SULLIVAN & HEWETT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jul 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000104738
FEI/EIN Number 550901747

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1700 NE SHADY OAKS ROAD, MAYO, FL, 32066
Mail Address: 1700 NE SHADY OAKS ROAD, MAYO, FL, 32066
ZIP code: 32066
County: Lafayette
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN JODY President 1700 NE SHADY OAKS RD, MAYO, FL, 32066
HEWETT JOHN Vice President 1700 NE SHADY OAKS ROAD, MAYO, FL, 32066
SULLIVAN DEBORAH J Treasurer 1700 NE SHADY OAKS ROAD, MAYO, FL, 32066
SULLIVAN JODY W Agent 1700 NE SHADY OAKS RD, MAYO, FL, 32066
SULLIVAN DEBORAH J Secretary 1700 NE SHADY OAKS ROAD, MAYO, FL, 32066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-04-19 SULLIVAN, JODY W -
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 1700 NE SHADY OAKS RD, MAYO, FL 32066 -

Documents

Name Date
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State