Search icon

SUDS 'N SUDS, INC.

Company Details

Entity Name: SUDS 'N SUDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Nov 2005 (19 years ago)
Document Number: P05000154494
FEI/EIN Number 203850161
Address: 3815 NORTH HWY 1, COCOA, FL, 32926, US
Mail Address: 3815 NORTH HWY 1, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CANDELARIA STEVEN Agent 732 WEST AVE, COCOA, FL, 32927

President

Name Role Address
CANDELARIA STEVEN President 732 WEST AVE, COCOA, FL, 32927

Vice President

Name Role Address
Candelaria Mayelin Vice President 732 WEST AVE, COCOA, FL, 32927

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000045199 A LAUNDROMAT OF MIAMI SW 8 ST EXPIRED 2017-04-25 2022-12-31 No data PO BOX 541535, MERRITT ISLAND, FL, 32954

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-16 3815 NORTH HWY 1, UNIT C10, COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2023-11-16 3815 NORTH HWY 1, UNIT C10, COCOA, FL 32926 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 732 WEST AVE, COCOA, FL 32927 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000657670 TERMINATED 1000000911051 BREVARD 2021-12-16 2041-12-22 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State