Search icon

SADDLE UP TACK & SUPPLIES, INC.

Company Details

Entity Name: SADDLE UP TACK & SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Aug 1999 (25 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P99000072265
FEI/EIN Number 593592147
Address: 12111 GLENHILL DRIVE, RIVERVIEW, FL, 33569, UN
Mail Address: P.O. BOX 109, LITHIA, FL, 33547
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNG SUSAN Agent 12111 GLENHILL DRIVE, RIVERVIEW, FL, 33569

Vice President

Name Role Address
GILMAN KATHLEEN Vice President 5506 IKE SMITH RD, PLANT CITY, FL, 33565

Director

Name Role Address
GILMAN KATHLEEN Director 5506 IKE SMITH RD, PLANT CITY, FL, 33565
YOUNG SUSAN M Director 12111 GLENHILL DRIVE, RIVERVIEW, FL, 33569

President

Name Role Address
YOUNG SUSAN M President 12111 GLENHILL DRIVE, RIVERVIEW, FL, 33569

Secretary

Name Role Address
YOUNG SUSAN M Secretary 12111 GLENHILL DRIVE, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 12111 GLENHILL DRIVE, RIVERVIEW, FL 33569 UN No data
CHANGE OF MAILING ADDRESS 2010-04-01 12111 GLENHILL DRIVE, RIVERVIEW, FL 33569 UN No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 12111 GLENHILL DRIVE, RIVERVIEW, FL 33569 No data

Documents

Name Date
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State