Search icon

SGSJ, INC.

Company Details

Entity Name: SGSJ, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Mar 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000023520
FEI/EIN Number 65-0902498
Address: 8129 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201
Mail Address: 8129 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
RUSH, ALEXANDER President 8129 COOPER CREEK RD, UNIVERSITY PARK, FL 34201

Director

Name Role Address
RUSH, ALEXANDER Director 8129 COOPER CREEK RD, UNIVERSITY PARK, FL 34201
RUSH, YURY Director 8129 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201
RUSH, ELLEN Director 8129 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201

Vice President

Name Role Address
RUSH, YURY Vice President 8129 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201

Secretary

Name Role Address
RUSH, ELLEN Secretary 8129 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201

Treasurer

Name Role Address
RUSH, ELLEN Treasurer 8129 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-12 8129 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 No data
CHANGE OF MAILING ADDRESS 2002-02-12 8129 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 No data

Documents

Name Date
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-02-25
ANNUAL REPORT 2002-02-12
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-03-31
Domestic Profit 1999-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State