Entity Name: | SANDRA & SUSAN INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Sep 2007 (17 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P07000105874 |
Address: | 1566 S. FRENCH AVENUE, SANFORD, FL, 32771 |
Mail Address: | 1566 S. FRENCH AVENUE, SANFORD, FL, 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES RAUL S | Agent | 1566 S. FRENCH AVENUE, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
SUSAN ALLO R | President | 32 MOWBRAY LANE , APPT 202, WINTER SPRINGS, FL, 32708 |
Name | Role | Address |
---|---|---|
SANDRA TORRES I | Vice President | 2492 ACADEMY AVE., DELTONA, FL, 32738 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08177900366 | HANDLE BAR AND GRILLE | EXPIRED | 2008-06-25 | 2013-12-31 | No data | 600 N HWY 17-92, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000012590 | LAPSED | 2008-CC-4797-20-S | SEMINOLE COUNTY COURT | 2009-01-09 | 2014-01-15 | $6866.78 | U.S. FOODSERVICE, INC., C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801 |
J08900012412 | LAPSED | 08-CA-8669 | CIR CRT ORANGE CTY FL | 2008-07-10 | 2013-07-16 | $23446.65 | QUANTUM DISTRIBUTORS, INC, 3859 CENTER LOOP, ORLANDO, FL 32808 |
Name | Date |
---|---|
Domestic Profit | 2007-09-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State