Search icon

LUL-A-BYE SITTERS REGISTRY, INC.

Company Details

Entity Name: LUL-A-BYE SITTERS REGISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Sep 1976 (48 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: 513362
FEI/EIN Number 59-1688856
Address: 9 NE 19TH NE CT, C 117, WILTON MANORS, FL 33305
Mail Address: P O BOX 24945, FORT LAUDERDALE, FL 33307-1945
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VASTINE, NANCY Agent 9NE 19TH CT, C117, WILTON MANORS, FL 33305

President

Name Role Address
VASTINE, JACK R President 9 EN 19TH CT C117, WILTON MANORS, FL

Director

Name Role Address
VASTINE, JACK R Director 9 EN 19TH CT C117, WILTON MANORS, FL
VASTINE, NANCY Director 9 NE 19TH CT C117, WILTON MANORS, FL

Secretary

Name Role Address
VASTINE, NANCY Secretary 9 NE 19TH CT C117, WILTON MANORS, FL

Treasurer

Name Role Address
VASTINE, NANCY Treasurer 9 NE 19TH CT C117, WILTON MANORS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2000-04-14 VASTINE, NANCY No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-20 9 NE 19TH NE CT, C 117, WILTON MANORS, FL 33305 No data
REGISTERED AGENT ADDRESS CHANGED 1995-04-20 9NE 19TH CT, C117, WILTON MANORS, FL 33305 No data
CHANGE OF MAILING ADDRESS 1992-06-24 9 NE 19TH NE CT, C 117, WILTON MANORS, FL 33305 No data

Documents

Name Date
ANNUAL REPORT 2004-09-24
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-05-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State