Search icon

SIERRA BENDER, INC.

Company Details

Entity Name: SIERRA BENDER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jan 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P13000002463
FEI/EIN Number 46-1696153
Address: 3011 16th St N, Saint Petersburg, FL, 33704, US
Mail Address: 3011 16th St N, Saint Petersburg, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BENDER SIERRA Agent 3011 16th St N, Saint Petersburg, FL, 33704

President

Name Role Address
BENDER SIERRA President 3011 16th St N, Saint Petersburg, FL, 33704

Vice President

Name Role Address
BENDER SIERRA Vice President 3011 16th St N, Saint Petersburg, FL, 33704

Secretary

Name Role Address
BENDER SIERRA Secretary 3011 16th St N, Saint Petersburg, FL, 33704

Treasurer

Name Role Address
BENDER SIERRA Treasurer 3011 16th St N, Saint Petersburg, FL, 33704

Director

Name Role Address
BENDER SIERRA Director 3011 16th St N, Saint Petersburg, FL, 33704

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000056618 4 BODY FIT INSITITUTE EXPIRED 2018-05-08 2023-12-31 No data 3011 16TH ST N, ST PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 3011 16th St N, Saint Petersburg, FL 33704 No data
CHANGE OF MAILING ADDRESS 2017-01-30 3011 16th St N, Saint Petersburg, FL 33704 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 3011 16th St N, Saint Petersburg, FL 33704 No data

Documents

Name Date
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-04
Domestic Profit 2013-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State