Search icon

SUCCESS - IT'S A WRAP, INC.

Company Details

Entity Name: SUCCESS - IT'S A WRAP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P09000012411
FEI/EIN Number 264258194
Address: 2639 FRUITVILLE ROAD, SARASOTA, FL, 34236, US
Mail Address: 2639 Fruitville Road, Sarasota, FL, 34237, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
kate smith law Agent KATE SMITH LAW, SARASOTA, FL, 34237

President

Name Role Address
SMITH KATHERINE L President Kate Smith Law, Sarasota, FL, 34237

Vice President

Name Role Address
LESTER JENNIFER G Vice President 340 Latana Ave, Sarasota, FL, 34243

Secretary

Name Role Address
Olea Kimberly D Secretary 229 11th Ave S, Safety Harbor, FL, 34695

Officer

Name Role Address
Kenneth Lester, Jr. Officer Kate Smith Law, Sarasota, FL, 34237
Kenneth Lester, Sr. Officer 340 Latana Ave, Sarasota, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000124404 DOCTOR DETOX EXPIRED 2017-11-11 2022-12-31 No data P.O. BOX 642, ELLENTON, FL, 34222
G16000110223 ANEWU RECOVERY EXPIRED 2016-10-10 2021-12-31 No data P.O. BOX 642, ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT AND NAME CHANGE 2021-06-25 SUCCESS - IT'S A WRAP, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-25 2639 FRUITVILLE ROAD, SARASOTA, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2020-06-30 kate smith law No data
CHANGE OF MAILING ADDRESS 2018-04-24 2639 FRUITVILLE ROAD, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 KATE SMITH LAW, 2639 FRUITVILLE ROAD, SUITE 103, SARASOTA, FL 34237 No data

Documents

Name Date
Amendment and Name Change 2021-06-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State