Entity Name: | SWEEPER SEVEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Jun 2012 (13 years ago) |
Date of dissolution: | 26 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Jan 2023 (2 years ago) |
Document Number: | P12000054790 |
FEI/EIN Number | 45-5518277 |
Address: | 8078 TAUREN CT, NAPLES, FL, 34119, US |
Mail Address: | 8078 TAUREN CT, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TABER MICHELLE | Agent | 8078 TAUREN CT, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
TABER JOSHUA | Vice President | 8078 TAUREN CT., NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
TABER MICHELLE | President | 8078 TAUREN CT., NAPLES, FL, 34119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000068098 | LUNA PIZZA | EXPIRED | 2012-07-06 | 2017-12-31 | No data | 8549 SILK OAK LANE, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-11 | 8078 TAUREN CT, NAPLES, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-11 | 8078 TAUREN CT, NAPLES, FL 34119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-11 | 8078 TAUREN CT, NAPLES, FL 34119 | No data |
REINSTATEMENT | 2014-03-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-26 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-06-24 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
Reg. Agent Change | 2016-04-11 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State