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