Entity Name: | STATEWIDE SAI , INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jan 2017 (8 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: | P17000005195 |
FEI/EIN Number | 81-4987557 |
Address: | 6409 North 50th Street, Tampa, FL, 33610, US |
Mail Address: | 6409 North 50th Street, Tampa, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LITTLE THOMAS CESQUIR | Agent | 2123 NE COACHMAN ROAD, CLEARWATER, FL, 33765 |
Name | Role | Address |
---|---|---|
WOODS JaSON G | President | 6409 North 50th Street, Tampa, FL, 33610 |
Name | Role | Address |
---|---|---|
GRANT JAMES WII | Othe | 6409 North 50th Street, Tampa, FL, 33610 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000090863 | STATEWIDE ASSOCIATES INC | EXPIRED | 2018-08-15 | 2023-12-31 | No data | 2863 DUNCAN TREE CIRCLE, VALRICO, FL, 33594 |
G18000030566 | STATEWIDE SAI , INC DBA STATEWIDE ASSOCIATES , INC | EXPIRED | 2018-03-05 | 2023-12-31 | No data | 2863 DUNCAN TREE CIRCLE, VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-07 | 6409 North 50th Street, Unit # D, Tampa, FL 33610 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-07 | 6409 North 50th Street, Unit # D, Tampa, FL 33610 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000091676 | ACTIVE | 1000000813715 | HILLSBOROU | 2019-02-01 | 2029-02-06 | $ 334.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-15 |
Domestic Profit | 2017-01-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State