Entity Name: | SOG CITY PICKERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Oct 2013 (11 years ago) |
Date of dissolution: | 30 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2017 (8 years ago) |
Document Number: | P13000080780 |
FEI/EIN Number | 46-3779287 |
Address: | 6217 S Kelly Road, TAMPA, FL, 33611, US |
Mail Address: | 6217 S Kelly Road, TAMPA, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVIN LOUIS P | Agent | 6217 S Kelly Road, TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
LEVIN LOUIS P | Chief Executive Officer | 6217 S Kelly Road, TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
LEVIN MELANDEE S | President | 6217 S Kelly Road, TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 6217 S Kelly Road, TAMPA, FL 33611 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 6217 S Kelly Road, TAMPA, FL 33611 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 6217 S Kelly Road, TAMPA, FL 33611 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-28 |
Domestic Profit | 2013-10-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State