Search icon

SLEEPY FACE INC

Company Details

Entity Name: SLEEPY FACE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P10000032879
Address: 6920 TORRES DR., JACKSONVILLE, FL, 32210
Mail Address: 6920 TORRES DR., JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIS RASHARD A Agent 7693 VANDALAY DR, JACKSONVILLE, FL, 32244

Chief Executive Officer

Name Role Address
STROY JASON A Chief Executive Officer 6920 TORRES DR, JACKSONVILLE, FL, 32210

Chief Operating Officer

Name Role Address
TERRY CARL Chief Operating Officer 5641 CALIFORNIA AVE APT 607, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000139694 TERMINATED 1000000252585 DUVAL 2012-02-22 2032-03-01 $ 1,200.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000139702 TERMINATED 1000000252586 DUVAL 2012-02-22 2022-03-01 $ 758.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000477500 TERMINATED 1000000224591 DUVAL 2011-07-12 2021-08-03 $ 1,825.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Reg. Agent Resignation 2012-03-23
Off/Dir Resignation 2012-03-16
Domestic Profit 2010-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State