Entity Name: | STERLING & REID BROS. COMBINED SHOWS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 May 1998 (27 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P98000039705 |
FEI/EIN Number | 650835483 |
Address: | 6441 19TH ST EAST, E, SARASOTA, FL, 34243, US |
Mail Address: | 6441 19TH ST EAST, E, SARASOTA, FL, 34243, US |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARDEN NILES TERRELL | Agent | 505 SARASOTA QUAY, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
GARDEN NILES TERRELL | Director | 6441 19TH STREET EAST SUITE E, SARASOTA, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-29 | 6441 19TH ST EAST, E, SARASOTA, FL 34243 | No data |
CHANGE OF MAILING ADDRESS | 2001-01-29 | 6441 19TH ST EAST, E, SARASOTA, FL 34243 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-30 | 505 SARASOTA QUAY, SARASOTA, FL 34236 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000495709 | LAPSED | 2002 SC 013611 NC | CNTY CRT IN AND FOR SARASOTA C | 2002-12-06 | 2007-12-23 | $1,497.82 | CHICAGO TRIBUNE CO, 435 N MICHIGAN AVE, CHICAGO IL 60611 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-01-29 |
ANNUAL REPORT | 2000-03-30 |
ANNUAL REPORT | 1999-03-01 |
Domestic Profit | 1998-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State