Search icon

SMALL BUSINESS & PERSONAL LINE CONSULTANTS, INC.

Company Details

Entity Name: SMALL BUSINESS & PERSONAL LINE CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000001687
FEI/EIN Number 274479283
Mail Address: 2301 SAGRAMORE PLACE, CAPE CORAL, FL, 33914, US
Address: 2301 Sagramore pl, cape coral, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MITZAN SEENA Agent 2301 SAGRAMORE PLACE, CAPE CORAL, FL, 33914

President

Name Role Address
MITZAN SEENA President 2301 Sagramore pl, Cape Coral, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-16 MITZAN, SEENA No data
REINSTATEMENT 2016-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 2301 SAGRAMORE PLACE, CAPE CORAL, FL 33914 No data
CHANGE OF MAILING ADDRESS 2014-03-31 2301 Sagramore pl, cape coral, FL 33914 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-12 2301 Sagramore pl, cape coral, FL 33914 No data
AMENDMENT 2011-08-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000135861 LAPSED 2018SC021084SBRD PALM BEACH COUNTY COURT 2018-12-06 2024-02-28 $4,947.87 LAVALLE, BROWN & RONAN, P.A., 750 SOUTH DIXIE HIGHWAY, BOCA RATON, FL 33432

Documents

Name Date
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-11-15
Reg. Agent Resignation 2014-04-01
Reg. Agent Change 2014-03-31
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-05-22
ANNUAL REPORT 2012-02-01
Amendment 2011-08-01
Off/Dir Resignation 2011-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State