Entity Name: | SUTHERLAND GENERAL STORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Jan 1998 (27 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P98000005719 |
FEI/EIN Number | 59-3500894 |
Address: | 11875 COLLIER BLVD, NAPLES, FL 34116 |
Mail Address: | 11875 COLLIER BLVD, NAPLES, FL 34116 |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEACH, ROBIN L | Agent | 11875 COLLIER BLVD, NAPLES, FL 34116 |
Name | Role | Address |
---|---|---|
VEACH, ROBIN L | Director | 11875 COLLIER BLVD, NAPLES, FL 34116 |
Name | Role | Address |
---|---|---|
VEACH, ROBIN L | President | 11875 COLLIER BLVD, NAPLES, FL 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-31 | 11875 COLLIER BLVD, NAPLES, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2001-01-31 | 11875 COLLIER BLVD, NAPLES, FL 34116 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-01-31 | 11875 COLLIER BLVD, NAPLES, FL 34116 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-01-20 |
ANNUAL REPORT | 2011-02-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State