Search icon

SUCCESS CONSULTING INTERNATIONAL, INC.

Company Details

Entity Name: SUCCESS CONSULTING INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Apr 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P95000029675
FEI/EIN Number 65-0634433
Address: 5981 FUNSTON STREET, B2, HOLLYWOOD, FL 33023
Mail Address: 5981 FUNSTON STREET, B2, HOLLYWOOD, FL 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LUNN, LESLIE M Agent 1209 MANOR DR. SOUTH, FORT LAUDERDALE, FL 33326

President

Name Role Address
LUNN, LESLIE President 1209 MANOR DR SOUTH, WESTON, FL 33326

Vice President

Name Role Address
LUNN, TORREY Vice President 1209 MANOR DR SOUTH, WESTON, FL 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2006-04-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-12 5981 FUNSTON STREET, B2, HOLLYWOOD, FL 33023 No data
CHANGE OF MAILING ADDRESS 2006-01-12 5981 FUNSTON STREET, B2, HOLLYWOOD, FL 33023 No data
REGISTERED AGENT NAME CHANGED 1996-09-19 LUNN, LESLIE M No data
REGISTERED AGENT ADDRESS CHANGED 1996-09-19 1209 MANOR DR. SOUTH, FORT LAUDERDALE, FL 33326 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002219862 LAPSED 49D03-0903-CC-011299 MARION SUPERIOR COURT INDIANA 2009-11-10 2014-11-23 $200,962.12 AUTOMOTIVE FINANCE CORPORATION, 13085 HAMILTON CROSSING BLVD #300, CARMEL, IN 46032

Documents

Name Date
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-01-09
Amendment 2006-04-03
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-07-24
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State