Search icon

SUITE FORTY EIGHT, INC.

Company Details

Entity Name: SUITE FORTY EIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Sep 2015 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Oct 2015 (9 years ago)
Document Number: P15000077154
FEI/EIN Number 47-5233450
Address: 1400 COLONIAL BLVD., 48, FORT MYERS, FL, 33907, US
Mail Address: 1400 COLONIAL BLVD., 48, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
susan voelkel Agent 1400 COLONIAL BLVD., FORT MYERS, FL, 33907

President

Name Role Address
VOELKEL SUSAN President 1400 COLONIAL BLVD., SUITE 48, FORT MYERS, FL, 33907

Director

Name Role Address
VOELKEL SUSAN Director 1400 COLONIAL BLVD., SUITE 48, FORT MYERS, FL, 33907
Burdine Josh Director 1400 COLONIAL BLVD., FORT MYERS, FL, 33907

Treasurer

Name Role Address
VOELKEL SUSAN Treasurer 1400 COLONIAL BLVD., SUITE 48, FORT MYERS, FL, 33907

Secretary

Name Role Address
PUTCH ANGIE Secretary 1400 COLONIAL BLVD., SUITE 48, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-08 1400 COLONIAL BLVD., 48, FORT MYERS, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2017-01-10 susan , voelkel No data
AMENDMENT AND NAME CHANGE 2015-10-12 SUITE FORTY EIGHT, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
Amendment and Name Change 2015-10-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State