Search icon

4SEE VENTURES INC

Company Details

Entity Name: 4SEE VENTURES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Oct 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000085705
FEI/EIN Number 83-2280456
Address: 5039 Foxhunt Dr, Wesley Chapet, FL, 33543, US
Mail Address: 5039 Fox Hunt Drive, Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
CHERNIN JENNIFER Agent 5039 Fox Hunt Drive, wesley chapel, FL, 33643

President

Name Role Address
Chernin Jennifer President 5039 Fox Hunt Drive, Wesley Chapel, FL, 33543

Secretary

Name Role Address
Chernin Jennifer Secretary 5039 Fox Hunt Drive, Wesley Chapel, FL, 33543

Treasurer

Name Role Address
Chernin Jennifer Treasurer 5039 Fox Hunt Drive, Wesley Chapel, FL, 33543

Director

Name Role Address
Chernin Jennifer Director 5039 Fox Hunt Drive, Wesley Chapel, FL, 33543
Chernin Alex Director 5039 Fox Hunt Dr, Wesley Chapel, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000115642 CLEARWATER POOL AND PATIO EXPIRED 2018-10-25 2023-12-31 No data 329 E COUNTY LINE RD, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-11-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 5039 Foxhunt Dr, Wesley Chapet, FL 33543 No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-14 5039 Fox Hunt Drive, wesley chapel, FL 33643 No data
CHANGE OF MAILING ADDRESS 2022-11-14 5039 Foxhunt Dr, Wesley Chapet, FL 33543 No data
REGISTERED AGENT NAME CHANGED 2022-11-14 CHERNIN, JENNIFER No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000028652 TERMINATED 1000000976533 PINELLAS 2024-01-08 2044-01-10 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000028645 TERMINATED 1000000976531 PINELLAS 2024-01-08 2044-01-10 $ 2,146.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2022-11-14
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-05-03
Domestic Profit 2018-10-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State