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 |
Name | Role | Address |
---|---|---|
Mitchell, Patricia | Agent | 11231 US HIGHWAY 1, SUITE 404, NORTH PALM BEACH, FL 33408 |
Name | Role | Address |
---|---|---|
Mitchell, Patricia Marie | Chief Executive Officer | 11231 US HIGHWAY 1, SUITE 404 NORTH PALM BEACH, FL 33408 |
Name | Role | Address |
---|---|---|
Mitchell, Patricia Marie | President | 11231 US HIGHWAY 1, SUITE 404 NORTH PALM BEACH, FL 33408 |
Name | Role | Address |
---|---|---|
Henschel, Michelle Francis | Vice President | 11231 US HIGHWAY 1, SUITE 404 NORTH PALM BEACH, FL 33408 |
Name | Role | Address |
---|---|---|
Henschel, Michelle Francis | General Manager | 11231 US HIGHWAY 1, SUITE 404 NORTH PALM BEACH, FL 33408 |
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 |
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 |
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