Entity Name: | SEAT SACK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Jun 1999 (26 years ago) |
Date of dissolution: | 05 Oct 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Oct 2017 (7 years ago) |
Document Number: | P99000057092 |
FEI/EIN Number | 650933311 |
Address: | 1998 TRADE CENTER WAY, UNIT 4, NAPLES, FL, 34109 |
Mail Address: | P.O BOX 9732, NAPLES, FL, 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SEAT SACK, INC., NEW YORK | 4938304 | NEW YORK |
Headquarter of | SEAT SACK, INC., ILLINOIS | CORP_68776716 | ILLINOIS |
Name | Role |
---|---|
HL STATUTORY AGENT, INC. | Agent |
Name | Role | Address |
---|---|---|
MCALEAR ANNE | Director | 9005 WHIMBREL WATCH LN, #201, NAPLES, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000109624 | O2 TEACH | EXPIRED | 2012-11-13 | 2017-12-31 | No data | 1660 TRADE CENTER WAY, UNIT 4, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-10-05 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-10 | 5811 Pelican Bay Boulevard, Suite 650, Naples, FL 34108 | No data |
REGISTERED AGENT NAME CHANGED | 2014-06-06 | HL STATUTORY AGENT, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-09 | 1998 TRADE CENTER WAY, UNIT 4, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2003-08-28 | 1998 TRADE CENTER WAY, UNIT 4, NAPLES, FL 34109 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000157680 | TERMINATED | 1000000200203 | COLLIER | 2011-01-06 | 2021-03-16 | $ 318.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-10-05 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-09 |
Reg. Agent Change | 2014-06-06 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State