Search icon

FEMININE FLAIR, INC.

Company Details

Entity Name: FEMININE FLAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jun 1978 (47 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: 574837
FEI/EIN Number 59-1822758
Address: 1095 N. NAVY BLVD., PENSACOLA, FL 32507
Mail Address: 1095 N. NAVY BLVD., PENSACOLA, FL 32507
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, SAMUEL G. Agent 1095 N. NAVY BLVD., PENSACOLA, FL 32507

President

Name Role Address
MILLER, SAMUEL G. President 350 CAMBORNE PL, PENSACOLA, FL 32506

Secretary

Name Role Address
MILLER, SAMUEL G. Secretary 350 CAMBORNE PL, PENSACOLA, FL 32506

Treasurer

Name Role Address
MILLER, SAMUEL G. Treasurer 350 CAMBORNE PL, PENSACOLA, FL 32506

Director

Name Role Address
MILLER, SAMUEL G. Director 350 CAMBORNE PL, PENSACOLA, FL 32506

Vice President

Name Role Address
MILLER, HANNELORE H. Vice President 350 CAMBORNE PL, PENSACOLA, FL 32506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 1990-03-15 1095 N. NAVY BLVD., PENSACOLA, FL 32507 No data
CHANGE OF PRINCIPAL ADDRESS 1989-05-05 1095 N. NAVY BLVD., PENSACOLA, FL 32507 No data
CHANGE OF MAILING ADDRESS 1989-05-05 1095 N. NAVY BLVD., PENSACOLA, FL 32507 No data

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-03-10
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-02-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State