Search icon

SUSAN WILKENSON'S TOP TREATMENT WORKROOM, INC.

Company Details

Entity Name: SUSAN WILKENSON'S TOP TREATMENT WORKROOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Nov 2010 (14 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: P10000090008
FEI/EIN Number 273811294
Address: 9274 Highpoint Blvd, Brooksville, FL, 34613, US
Mail Address: 9274 Highpoint Blvd, Brooksville, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
WILKENSON SUSAN Agent 9274 Highpoint Blvd, Brooksville, FL, 34613

President

Name Role Address
WILKENSON SUSAN President 9274 Highpoint Blvd, Brooksville, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 9274 Highpoint Blvd, Brooksville, FL 34613 No data
CHANGE OF MAILING ADDRESS 2021-04-24 9274 Highpoint Blvd, Brooksville, FL 34613 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 9274 Highpoint Blvd, Brooksville, FL 34613 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000410247 TERMINATED 1000000870245 PINELLAS 2020-12-10 2040-12-16 $ 1,971.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State