Search icon

SUDIE'S BROWS INC

Company Details

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

Agent

Name Role Address
Jebeli Sudie Agent 4131 Southside blvd, Jacksonville, FL, 32216

President

Name Role Address
Jebeli Sudie President 4131 Southside blvd, Jacksonville, FL, 32216

Fictitious Names

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

Events

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

Debts

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

Documents

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