Search icon

SUITE OPTIONS, INC.

Company Details

Entity Name: SUITE OPTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Dec 1996 (28 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P97000002582
FEI/EIN Number 59-3437047
Address: 11761 BEACH BLVD, SUITE #7, JACKSONVILLE, FL 32246
Mail Address: 11761 BEACH BLVD, SUITE #7, JACKSONVILLE, FL 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WEEDON, GERALD WESQ Agent 1200 RIVERPLACE BLVD, SUITE 800, JACKSONVILLE, FL 32207

Director

Name Role Address
BUSCH, GREG Director 11761 BEACH BLVD, STE 7, JACKSONVILLE, FL 32246
BUSCH, SHARMAN Director 11761 BEACH BLVD, STE 7, JACKSONVILLE, FL 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-22 11761 BEACH BLVD, SUITE #7, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 1998-05-22 11761 BEACH BLVD, SUITE #7, JACKSONVILLE, FL 32246 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000393235 LAPSED 0000486340 10674 01430 2002-09-20 2022-10-01 $ 73,948.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL322096829
J02000393177 LAPSED 0000486338 10674 01428 2002-09-20 2022-10-01 $ 62,889.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL322096829

Documents

Name Date
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-22
ANNUAL REPORT 1997-05-27
Domestic Profit Articles 1996-12-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State