Search icon

SUSAN'S ENTERPRISES, INC.

Company Details

Entity Name: SUSAN'S ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Nov 1996 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P96000090600
FEI/EIN Number 65-0709207
Address: 10851 LONDON STREET, COOPER CITY, FL 33026
Mail Address: 10851 LONDON STREET, COOPER CITY, FL 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MAYER, JAY L. Agent 10851 LONDON STREET, COOPER CITY, FL 33026

President

Name Role Address
MAYER, SUSAN LEE President 10851 LONDON STREET, COOPER CITY, FL

Treasurer

Name Role Address
MAYER, SUSAN LEE Treasurer 10851 LONDON STREET, COOPER CITY, FL

Director

Name Role Address
MAYER, SUSAN LEE Director 10851 LONDON STREET, COOPER CITY, FL
MAYER, JAY L Director 10851 LONDON STREET, COOPER CITY, FL

Vice President

Name Role Address
MAYER, JAY L Vice President 10851 LONDON STREET, COOPER CITY, FL

Secretary

Name Role Address
MAYER, JAY L Secretary 10851 LONDON STREET, COOPER CITY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-12 10851 LONDON STREET, COOPER CITY, FL 33026 No data
REGISTERED AGENT NAME CHANGED 1998-05-08 MAYER, JAY L. No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-08 10851 LONDON STREET, COOPER CITY, FL 33026 No data
CHANGE OF MAILING ADDRESS 1997-04-07 10851 LONDON STREET, COOPER CITY, FL 33026 No data

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-04-07
DOCUMENTS PRIOR TO 1997 1996-11-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State