Search icon

104 SALES GROUP, INC

Company Details

Entity Name: 104 SALES GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Sep 2017 (7 years ago)
Document Number: P17000078177
FEI/EIN Number 82-2920668
Address: 1150 Cleveland, Clearwater, FL, 33755, US
Mail Address: 1150 Cleveland, Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
YEISER CHARLES Agent 7955 SW 131 ST, PINECREST, FL, 33156

Chief Operating Officer

Name Role Address
YEISER CHARLES Chief Operating Officer 7955 SW 131 ST, PINECREST, FL, 33156

President

Name Role Address
STUART DOUGLAS President 675 S GULFVIEW BLVD #802, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-14 1150 Cleveland, #410, Clearwater, FL 33755 No data
CHANGE OF MAILING ADDRESS 2023-11-14 1150 Cleveland, #410, Clearwater, FL 33755 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000422442 ACTIVE 16-2024-CC-004803 DUVAL COUNTY COURT 2024-05-01 2029-07-09 $13804.36 SUNTECK TRANSPORT CO., LLC, 4500 SALISBURY ROAD, SUITE 450, JACKSONVILLE, FL 32216
J24000743862 ACTIVE 16-2024-CC-004803 DUVAL COUNTY COURT CLERK 2024-05-01 2029-12-02 $13,804.36 SUNTECK TRANSPORT CO., LLC., 4500 SALISBURY ROAD. SUITE 305, JACKSONVILLE, FL, 32216
J23000313353 ACTIVE 2023-003635-CA-01 MIAMI-DADE COUNTY 2023-06-22 2028-07-06 $107,392.18 FIFTH THIRD BANK, NATIONAL ASSOCIATION, C/O WELTMAN, WEINBERG & REIS, CO., LPA, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS,OH

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-23
Domestic Profit 2017-09-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State