Search icon

SANIBEL ISLAND CHOCOLATES, INC.

Company Details

Entity Name: SANIBEL ISLAND CHOCOLATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jul 1996 (29 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P96000063277
FEI/EIN Number 650682226
Address: 8595 College Parkway, Fort Myers, FL, 33919, US
Mail Address: 8595 College Parkway, #350, Ft, Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SULLIVAN DAVID F Agent 8595 College Parkway, Ft, Myers, FL, 33919

President

Name Role Address
SULLIVAN DAVID F President 8595 College Parkway, #350, Fort Myers, FL, 33919

Vice President

Name Role Address
SULLIVAN J C Vice President 8595 College Parkway, #350, Fort Myers, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000019614 CHOCOLATE EXPRESSIONS EXPIRED 2012-02-26 2017-12-31 No data 2075 PERIWINKLE WAY, #37, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 8595 College Parkway, #350, Fort Myers, FL 33919 No data
CHANGE OF MAILING ADDRESS 2013-03-09 8595 College Parkway, #350, Fort Myers, FL 33919 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-09 8595 College Parkway, #350, Ft, Myers, FL 33919 No data
REGISTERED AGENT NAME CHANGED 2008-03-13 SULLIVAN, DAVID F No data

Documents

Name Date
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State