Entity Name: | SADIE'S PLACE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Mar 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P09000023185 |
FEI/EIN Number | 264448169 |
Address: | 518 GERRY COURT, ST. CLOUD, FL, 34771, US |
Mail Address: | 518 GERRY COURT, ST. CLOUD, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAYNE JANELL M | Agent | 518 GERRY COURT, ST. CLOUD, FL, 34771 |
Name | Role | Address |
---|---|---|
PAYNE JANELL M | Vice President | 518 GERRY COURT, ST. CLOUD, FL, 34771 |
Name | Role | Address |
---|---|---|
PAYNE JANELL M | Secretary | 518 GERRY COURT, ST. CLOUD, FL, 34771 |
Name | Role | Address |
---|---|---|
PAYNE JANELL M | Director | 518 GERRY COURT, ST. CLOUD, FL, 34771 |
LEWIS SHIRLI A | Director | 518 GERRY COURT, SAINT CLOUD, FL, 34771 |
Name | Role | Address |
---|---|---|
LEWIS SHIRLI A | President | 518 GERRY COURT, SAINT CLOUD, FL, 34771 |
Name | Role | Address |
---|---|---|
LEWIS SHIRLI A | Treasurer | 518 GERRY COURT, SAINT CLOUD, FL, 34771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000098714 | SADIE'S PLACE, INC. | EXPIRED | 2018-08-30 | 2023-12-31 | No data | 4910 EAST IRLO BRONSON MEMORIAL HIGHWAY, ST. CLOUD, FL, 34771 |
G09000164774 | 7-ELEVEN STORE #32645 | EXPIRED | 2009-10-13 | 2014-12-31 | No data | 4910 E. IRLO BRONSON MEMORIAL HWY, ST. CLOUD, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
AMENDMENT AND NAME CHANGE | 2009-09-02 | SADIE'S PLACE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-11 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-03-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State