Entity Name: | STATE SUPPLIERS GUIDE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Jun 1998 (27 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P98000054254 |
FEI/EIN Number | 593524328 |
Address: | 6014 US 19 - C/O STE. 201, NEW PORT RICHEY, FL, 34652 |
Mail Address: | 6014 US 19 - C/O STE. 201, NEW PORT RICHEY, FL, 34652 |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENWOOD CAROLYN | Agent | 407 MANOR BLVD., PALM HARBOR, FL, 34683 |
Name | Role | Address |
---|---|---|
GREENWOOD CAROLYN | President | 407 MANOR BLVD, PALM HARBOR, FL, 34683 |
Name | Role | Address |
---|---|---|
GREENWOOD SPENCER B | Vice President | 407 MANOR BLVD., PALM HARBOR, FL, 34683 |
Name | Role | Address |
---|---|---|
GREENWOOD CAROLYN | Secretary | 407 MANOR BLVD, PALM HARBOR, FL, 34683 |
Name | Role | Address |
---|---|---|
GREENWOOD CAROLYN | Treasurer | 407 MANOR BLVD, PALM HARBOR, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-03-06 |
ANNUAL REPORT | 1999-03-23 |
Domestic Profit | 1998-06-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State