Search icon

S&J BURGESS ENTERPRISES, INC.

Company Details

Entity Name: S&J BURGESS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Sep 1992 (32 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: V62953
FEI/EIN Number 65-0368878
Address: 14773 69TH DRIVE NORTH, PALM BEACH GARDENS, FL 33418
Mail Address: 14773 69TH DRIVE NORTH, PALM BEACH GARDENS, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SHIRLEY BURGESS Agent 14773 69TH DRIVE NORTH, PALM BEACH GARDENS, FL 33418

President

Name Role Address
BURGESS, SHIRLEY President 14773 69TH DRIVE NORTH, PALM BEACH GARDENS, FL 33418

Vice President

Name Role Address
BURGESS, GERALD Vice President 14773 69TH DRIVE NORTH, PALM BEACH GARDENS, FL 33418

Secretary

Name Role Address
CULP, CINDY Secretary 8898 155TH PL, PALM BEACH GARDENS, FL 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2010-01-19 SHIRLEY BURGESS No data
NAME CHANGE AMENDMENT 2004-06-17 S&J BURGESS ENTERPRISES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2002-07-28 14773 69TH DRIVE NORTH, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2002-07-28 14773 69TH DRIVE NORTH, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2002-07-28 14773 69TH DRIVE NORTH, PALM BEACH GARDENS, FL 33418 No data

Documents

Name Date
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-01-13
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-02-02
Name Change 2004-06-17
ANNUAL REPORT 2004-01-14
ANNUAL REPORT 2003-01-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State