Search icon

SIDE EFFECTS NORTH, INC.

Company Details

Entity Name: SIDE EFFECTS NORTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Nov 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000146892
FEI/EIN Number 203728812
Address: 1220 WEST UNIVERSITY AVE, GAINESVILLE, FL, 32601
Mail Address: 1220 WEST UNIVERSITY AVE, GAINESVILLE, FL, 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
FAGAN CHAD T Agent 1220 WEST UNIVERSITY AVE, GAINESVILLE, FL, 32601

President

Name Role Address
FAGAN CHAD T President 1220 WEST UNIVERSITY AVE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000499498 ACTIVE 1000000167169 ALACHUA 2010-03-31 2030-04-14 $ 9,694.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000499530 ACTIVE 1000000167175 ALACHUA 2010-03-31 2030-04-14 $ 843.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J07000078751 TERMINATED 1000000043915 3560 1433 2007-03-12 2027-03-21 $ 4,618.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-02-27
Domestic Profit 2005-11-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State