Search icon

SUE ON DEMAND INC.

Company Details

Entity Name: SUE ON DEMAND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jan 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P23000006217
Address: 255 S ORANGE AVENUE, SUITE 104 #1148, ORLANDO, FL, 32801, US
Mail Address: 255 S ORANGE AVENUE, SUITE 104 #1148, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
REYNOLDS & REYNOLDS, P.L. Agent

President

Name Role Address
STERN EVERETT President 570 WHARTON BLVD, EXTON, PA, 19425

Treasurer

Name Role Address
STERN EVERETT Treasurer 570 WHARTON BLVD, EXTON, PA, 19425

Secretary

Name Role Address
STERN EVERETT Secretary 570 WHARTON BLVD, EXTON, PA, 19425

Director

Name Role Address
STERN EVERETT Director 570 WHARTON BLVD, EXTON, PA, 19425

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2024-01-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 255 S ORANGE AVENUE, SUITE 104 #1148, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2024-01-11 255 S ORANGE AVENUE, SUITE 104 #1148, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-04 120 S OLIVE AVE SUITE 600, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2023-12-04 REYNOLDS & REYNOLDS, P.L. No data
AMENDMENT 2023-12-04 No data No data

Documents

Name Date
Amendment 2024-01-11
Amendment 2023-12-04
Domestic Profit 2023-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State