Search icon

S & G IMPORTS, INC.

Company Details

Entity Name: S & G IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Aug 1994 (30 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P94000063337
FEI/EIN Number 650519036
Address: 1407 SW 119TH AVE., PEMBROKE PINES, FL, 33025, US
Mail Address: 1407 SW 119TH AVE., PEMBROKE PINES, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWARTZ SHUKY Agent 1407 SW 119 AVE, PEMBROKE PINES, FL, 33025

PDVD

Name Role Address
SCHWARTZ SHUKY PDVD 1407 SW 119 AVE, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-02 1407 SW 119 AVE, PEMBROKE PINES, FL 33025 No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-25 1407 SW 119TH AVE., PEMBROKE PINES, FL 33025 No data
CHANGE OF MAILING ADDRESS 2009-02-25 1407 SW 119TH AVE., PEMBROKE PINES, FL 33025 No data
REGISTERED AGENT NAME CHANGED 1996-10-30 SCHWARTZ, SHUKY No data
REINSTATEMENT 1996-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000071648 LAPSED 03-12468 CACE 25 BROWARD COUNTY 2008-02-22 2013-03-03 $45000.00 MEIKO TEXTIL GMBH, ALTE HOFER STR. 4, D-95176 KONRADSREUTH

Documents

Name Date
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State