Entity Name: | SISAO INTERPRIZES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Sep 2009 (15 years ago) |
Date of dissolution: | 19 Jul 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Jul 2021 (4 years ago) |
Document Number: | P09000076148 |
FEI/EIN Number | 80-0482436 |
Address: | 1405 Clarendon Ave, LAKELAND, FL 33803 |
Mail Address: | 1405 Clarendon Ave, LAKELAND, FL 33803 |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH, CURTIS | Agent | 1405 Clarendon Ave, LAKELAND, FL 33803 |
Name | Role | Address |
---|---|---|
SMITH, CURTIS | President | 1405 Clarendon Ave, LAKELAND, FL 33803 |
Name | Role | Address |
---|---|---|
SMITH, CURTIS | Vice President | 1405 Clarendon Ave, LAKELAND, FL 33803 |
Name | Role | Address |
---|---|---|
SMITH, CURTIS | Treasurer | 1405 Clarendon Ave, LAKELAND, FL 33803 |
Name | Role | Address |
---|---|---|
SMITH, CURTIS | Secretary | 1405 Clarendon Ave, LAKELAND, FL 33803 |
Name | Role | Address |
---|---|---|
SMITH, CURTIS | Director | 1405 Clarendon Ave, LAKELAND, FL 33803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000069857 | TRADITIONAL MOTORSPORTS | EXPIRED | 2010-07-29 | 2015-12-31 | No data | 204 LONGFELLOW BLVD, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-07-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 1405 Clarendon Ave, LAKELAND, FL 33803 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 1405 Clarendon Ave, LAKELAND, FL 33803 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | SMITH, CURTIS | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 1405 Clarendon Ave, LAKELAND, FL 33803 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-07-19 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-13 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State