Search icon

SUTTON DELIVERY SERVICE, INC.

Company Details

Entity Name: SUTTON DELIVERY SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Dec 1997 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P97000109016
FEI/EIN Number 650804018
Address: 3178 SW. 61ST CIRCLE, DAVIE, FL, 33314
Mail Address: 3178 SW. 61ST CIRCLE, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
MAYORGA CHERYL C President 3178 SW. 61ST CIRCLE, DAVIE, FL, 33314

Director

Name Role Address
MAYORGA CHERYL C Director 3178 SW. 61ST CIRCLE, DAVIE, FL, 33314
SOUZA DAVID Director 3178 SW. 61ST CIRCLE, DAVIE, FL, 33314

Treasurer

Name Role Address
MAYORGA CHERYL C Treasurer 3178 SW. 61ST CIRCLE, DAVIE, FL, 33314

Vice President

Name Role Address
SOUZA DAVID Vice President 3178 SW. 61ST CIRCLE, DAVIE, FL, 33314

Secretary

Name Role Address
SOUZA DAVID Secretary 3178 SW. 61ST CIRCLE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-13 3178 SW. 61ST CIRCLE, DAVIE, FL 33314 No data
CHANGE OF MAILING ADDRESS 2007-04-13 3178 SW. 61ST CIRCLE, DAVIE, FL 33314 No data

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-08
ANNUAL REPORT 2003-04-26
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-03-13
ANNUAL REPORT 1999-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State