Entity Name: | SUDIE'S BROWS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jun 2014 (11 years ago) |
Date of dissolution: | 22 Aug 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Aug 2024 (5 months ago) |
Document Number: | P14000049648 |
FEI/EIN Number | 47-1081836 |
Address: | 4131 Southside blvd, Suite 108, Jacksonville, FL, 32216, US |
Mail Address: | 4131 Southside blvd, Suite 108, Jacksonville, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jebeli Sudie | Agent | 4131 Southside blvd, Jacksonville, FL, 32216 |
Name | Role | Address |
---|---|---|
Jebeli Sudie | President | 4131 Southside blvd, Jacksonville, FL, 32216 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000088193 | FAIRMOUNT'S ALE HOUSE | EXPIRED | 2019-08-20 | 2024-12-31 | No data | 3750 US 27 NORTH, UNIT 2A, SEBRING, FL, 33870 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-15 | 4131 Southside blvd, Suite 108, Jacksonville, FL 32216 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-15 | 4131 Southside blvd, Suite 108, Jacksonville, FL 32216 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-15 | 4131 Southside blvd, Suite 108, Jacksonville, FL 32216 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-06 | Jebeli, Sudie | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000561161 | ACTIVE | 1000000905745 | HIGHLANDS | 2021-10-26 | 2041-11-03 | $ 19,770.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-22 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-06 |
AMENDED ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2021-03-04 |
AMENDED ANNUAL REPORT | 2020-12-11 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-12-07 |
AMENDED ANNUAL REPORT | 2019-11-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State