Search icon

ST.SEBASTIANS INC.

Company Details

Entity Name: ST.SEBASTIANS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Dec 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000133920
FEI/EIN Number 261617622
Address: 11292 BOYETTE ROAD, RIVERVIEW, FL, 33569, US
Mail Address: 6039 AUDUBON MANOR BLVD, LITHIA, FL, 33547, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
OOROTH GEORGE Agent 6039 AUDUBON MANOR BLVD, LITHIA, FL, 33547

President

Name Role Address
OOROTH GEORGE President 6039 AUDUBON MANOR BLVD, LITHIA, FL, 33547

Treasurer

Name Role Address
OOROTH NICEY G Treasurer 6039 AUDUBON MANOR BLVD, LITHIA, FL, 33547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000099864 BALM MOBIL EXPIRED 2014-10-01 2019-12-31 No data 6039 AUDUBON MANOR BLVD, LITHIA, FL, 33547
G08276900166 BALM MOBIL EXPIRED 2008-10-02 2013-12-31 No data 6108 KITERIDGE DRIVE, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2010-04-24 11292 BOYETTE ROAD, RIVERVIEW, FL 33569 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-24 6039 AUDUBON MANOR BLVD, LITHIA, FL 33547 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 11292 BOYETTE ROAD, RIVERVIEW, FL 33569 No data
AMENDMENT 2008-10-02 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-27
Amendment 2008-10-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State