Search icon

SUZY-Q ENTERPRISES, INC.

Company Details

Entity Name: SUZY-Q ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Dec 1995 (29 years ago)
Document Number: P95000097243
FEI/EIN Number 59-3354154
Address: 6742 Virginia Crossing, University Park, FL 34201
Mail Address: 6742 Virginia Crossing, University Park, FL 34201
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
ABDIAN, CHARLES G Agent 6742 Virginia Crossing, University Park, FL 34201

President

Name Role Address
ABDIAN, RUTHELIA Q President 6742 Virginia Crossing, University Park, FL 34201

Chief Executive Officer

Name Role Address
ABDIAN, RUTHELIA Q Chief Executive Officer 6742 Virginia Crossing, University Park, FL 34201

Vice President

Name Role Address
ABDIAN, CHARLES G Vice President 6742 Virginia Crossing, University Park, FL 34201

Treasurer

Name Role Address
ABDIAN, CHARLES G Treasurer 6742 Virginia Crossing, University Park, FL 34201

Secretary

Name Role Address
ABDIAN, CHARLES G Secretary 6742 Virginia Crossing, University Park, FL 34201

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000006120 FIFI'S FINE RESALE APPAREL ACTIVE 2019-01-11 2029-12-31 No data 6742 VIRGINIA CROSSING, UNIVERSITY PARK, FL, 34201
G09014900343 FIFI'S FINE RESALE APPAREL EXPIRED 2009-01-14 2024-12-31 No data 1042 BELLASOL WAY, UNIT 202, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-28 6742 Virginia Crossing, University Park, FL 34201 No data
CHANGE OF MAILING ADDRESS 2024-01-28 6742 Virginia Crossing, University Park, FL 34201 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 6742 Virginia Crossing, University Park, FL 34201 No data
REGISTERED AGENT NAME CHANGED 2011-01-06 ABDIAN, CHARLES G No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State