Search icon

SADEAL INC.

Company Details

Entity Name: SADEAL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 14 Dec 1987 (37 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P17192
FEI/EIN Number 59-2856902
Address: 10236 ATLANTIC BLVD., JACKSONVILLE, FL 32225
Mail Address: 10236 ATLANTIC BLVD., JACKSONVILLE, FL 32225
ZIP code: 32225
County: Duval
Place of Formation: DELAWARE

Agent

Name Role Address
MARTZ, NORMAN, J Agent 10236 ATLANTIC BLVD, JACKSONVILLE, FL 32225

President

Name Role Address
MARTZ, NORMAN President 3154 BROOKS RD., ORANGE PARK, FL 32003

Director

Name Role Address
MARTZ, NORMAN Director 3154 BROOKS RD., ORANGE PARK, FL 32003
MARTZ, DIANE Director 3154 BROOKS RD., ORANGE PARK, FL 32003

Secretary

Name Role Address
MARTZ, DIANE Secretary 3154 BROOKS RD., ORANGE PARK, FL 32003

Treasurer

Name Role Address
MARTZ, DIANE Treasurer 3154 BROOKS RD., ORANGE PARK, FL 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000105001 REGENCY JEWELRY & LOAN EXPIRED 2013-10-24 2018-12-31 No data 10236 ATLANTIC BLVD., JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2009-05-19 10236 ATLANTIC BLVD., JACKSONVILLE, FL 32225 No data
CANCEL ADM DISS/REV 2004-10-18 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-06-01 10236 ATLANTIC BLVD., JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 1991-03-13 MARTZ, NORMAN, J No data
REGISTERED AGENT ADDRESS CHANGED 1991-03-13 10236 ATLANTIC BLVD, JACKSONVILLE, FL 32225 No data

Documents

Name Date
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-05-19
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-01-31

Date of last update: 04 Feb 2025

Sources: Florida Department of State