Search icon

SECRETS OF SANITATION, INC.

Company Details

Entity Name: SECRETS OF SANITATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Dec 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000133515
FEI/EIN Number 261663801
Address: 35518 SOPHIE DRIVE, ZEPHYRHILLS, FL, 33541
Mail Address: 35518 SOPHIE DRIVE, ZEPHYRHILLS, FL, 33541
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MEEKS PAMELA V Agent 101 W INDIANA AVENUE, TAMPA, FL, 33603

President

Name Role Address
SHAY MARTHA L President 35518 SOPHIE DRIVE, ZEPHYRHILLS, FL, 33541

Secretary

Name Role Address
SHAY MARTHA L Secretary 35518 SOPHIE DRIVE, ZEPHYRHILLS, FL, 33541

Vice President

Name Role Address
VARNUM FREIDA A Vice President 35518 SOPHIE DRIVE, ZEPHYRHILLS, FL, 33541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08003900309 S O S OF PASCO EXPIRED 2008-01-03 2013-12-31 No data 35518 SOPHIE DRIVE, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 101 W INDIANA AVENUE, TAMPA, FL 33603 No data

Documents

Name Date
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-12-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State