Search icon

FASHIONAIRE INDUSTRIES, INC.

Company Details

Entity Name: FASHIONAIRE INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jun 1979 (46 years ago)
Document Number: 627850
FEI/EIN Number 59-1911242
Address: 11231 US HIGHWAY 1, SUITE 404, NORTH PALM BEACH, FL 33408
Mail Address: 3195 Dayton Xenia Road, Suite 900-317, Beavercreek, OH 45434
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Mitchell, Patricia Agent 11231 US HIGHWAY 1, SUITE 404, NORTH PALM BEACH, FL 33408

Chief Executive Officer

Name Role Address
Mitchell, Patricia Marie Chief Executive Officer 11231 US HIGHWAY 1, SUITE 404 NORTH PALM BEACH, FL 33408

President

Name Role Address
Mitchell, Patricia Marie President 11231 US HIGHWAY 1, SUITE 404 NORTH PALM BEACH, FL 33408

Vice President

Name Role Address
Henschel, Michelle Francis Vice President 11231 US HIGHWAY 1, SUITE 404 NORTH PALM BEACH, FL 33408

General Manager

Name Role Address
Henschel, Michelle Francis General Manager 11231 US HIGHWAY 1, SUITE 404 NORTH PALM BEACH, FL 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000016944 MYSTIQUE CREATED GEMS ACTIVE 2016-02-16 2026-12-31 No data 11231 US HIGHWAY 1, SUITE 404, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-21 Mitchell, Patricia No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 11231 US HIGHWAY 1, SUITE 404, NORTH PALM BEACH, FL 33408 No data
CHANGE OF MAILING ADDRESS 2021-01-22 11231 US HIGHWAY 1, SUITE 404, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 11231 US HIGHWAY 1, SUITE 404, NORTH PALM BEACH, FL 33408 No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State