Entity Name: | SOUTHERN EXPOSURE PLAZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Feb 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P98000012611 |
FEI/EIN Number | 59-3493456 |
Mail Address: | 465 BAYFRONT PLACE, NAPLES, FL 34102 |
Address: | 28340 TRAILS EDGE BLVD., BONITA SPRINGS, FL 34134 |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUDSON, JANIS S | Agent | 260 FAIRWAY CIRCLE, NAPLES, FL 34110 |
Name | Role | Address |
---|---|---|
HUDSON, JANIS S | Director | 260 FAIRWAY CIRCLE, NAPLES, FL 34110 |
BICE, JUDITH A | Director | 6400 BOTTLEBRUSH, LANE NAPLES, FL 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-05 | 28340 TRAILS EDGE BLVD., BONITA SPRINGS, FL 34134 | No data |
CHANGE OF MAILING ADDRESS | 2010-01-05 | 28340 TRAILS EDGE BLVD., BONITA SPRINGS, FL 34134 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-12 | 260 FAIRWAY CIRCLE, NAPLES, FL 34110 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-02-06 |
ANNUAL REPORT | 2007-02-12 |
ANNUAL REPORT | 2006-02-16 |
ANNUAL REPORT | 2005-02-18 |
ANNUAL REPORT | 2004-03-08 |
ANNUAL REPORT | 2003-01-17 |
ANNUAL REPORT | 2002-02-20 |
ANNUAL REPORT | 2001-02-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State