Search icon

S.G.C. MIAMI, INC.

Company Details

Entity Name: S.G.C. MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Nov 1998 (26 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: P98000094699
FEI/EIN Number 593564563
Address: 1785 FIM BLVD, FORT WALTON BEACH, FL, 32547, US
Mail Address: 1785 FIM BLVD, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
FLEET H.BART Agent FLEET, SPENCER, MARTIN & KILPATRICK, PA, SHALIMAR, FL, 325790000

Director

Name Role Address
TREMOLINI GUIDO Director 1785 FIM BLVD, FT. WALTON BEACH, FL, 32547
FARONI SIMONA Director 1785 FIM BLVD, FT. WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 1785 FIM BLVD, FORT WALTON BEACH, FL 32547 No data
CHANGE OF MAILING ADDRESS 2008-04-30 1785 FIM BLVD, FORT WALTON BEACH, FL 32547 No data
REGISTERED AGENT ADDRESS CHANGED 2003-09-18 FLEET, SPENCER, MARTIN & KILPATRICK, PA, 1104 EGLIN PARKWAY, SHALIMAR, FL 32579-0000 No data
AMENDMENT AND NAME CHANGE 2000-12-19 S.G.C. MIAMI, INC. No data

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State