Search icon

SULTRE, INC.

Company Details

Entity Name: SULTRE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Aug 2005 (19 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: P05000111132
FEI/EIN Number 86-1143425
Address: 290 PARK AVENUE NORTH, WINTER PARK, FL 32789
Mail Address: 290 PARK AVENUE NORTH, WINTER PARK, FL 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CHILDERS, BONNIE Agent 1445 W KING STREET, COCOA, FL 32922

President

Name Role Address
KABRAN, TRACI A President 290 PARK AVENUE NORTH, WINTER PARK, FL 32789

Treasurer

Name Role Address
KABRAN, TRACI A Treasurer 290 PARK AVENUE NORTH, WINTER PARK, FL 32789

Director

Name Role Address
KABRAN, TRACI A Director 290 PARK AVENUE NORTH, WINTER PARK, FL 32789
KABRAN, JOAN Director 1325 NEW FOUND HARBOR DR, MERRITT ISLAND, FL 32952

Vice President

Name Role Address
KABRAN, JOAN Vice President 1325 NEW FOUND HARBOR DR, MERRITT ISLAND, FL 32952

Secretary

Name Role Address
KABRAN, JOAN Secretary 1325 NEW FOUND HARBOR DR, MERRITT ISLAND, FL 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-06-01 290 PARK AVENUE NORTH, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2011-06-01 290 PARK AVENUE NORTH, WINTER PARK, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2011-01-12 CHILDERS, BONNIE No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 1445 W KING STREET, COCOA, FL 32922 No data

Documents

Name Date
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-01-09
ADDRESS CHANGE 2011-06-01
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-27

Date of last update: 28 Jan 2025

Sources: Florida Department of State