Entity Name: | PARTYLITE GIFTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Dec 2009 (15 years ago) |
Date of dissolution: | 26 Oct 2018 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Oct 2018 (6 years ago) |
Document Number: | F09000005275 |
FEI/EIN Number | 043088046 |
Address: | 600 Cordwainer Drive, Norwell, MA, 02061, US |
Mail Address: | 600 CORDWAINER DRIVE, NORWELL, MA, 02061 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Johnson Calvin | President | 600 Cordwainer Drive, Norwell, MA, 02061 |
Name | Role | Address |
---|---|---|
Burton Sarah | Secretary | 600 Cordwainer Drive, Norwell, MA, 02061 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2018-10-26 | REGISTERED AGENT REVOKED | No data |
WITHDRAWAL | 2018-10-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-10-26 | 600 Cordwainer Drive, Norwell, MA 02061 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-25 | 600 Cordwainer Drive, Norwell, MA 02061 | No data |
REINSTATEMENT | 2018-10-25 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-20 | CORPORATE CREATIONS NETWORK INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-20 | 11380 PROSPERITY FARMS RD #221E, PALM BEACH GARDENS, FL 33410-0220 | No data |
Name | Date |
---|---|
Withdrawal | 2018-10-26 |
REINSTATEMENT | 2018-10-25 |
ANNUAL REPORT | 2015-04-24 |
Reg. Agent Change | 2015-02-20 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-01-19 |
ANNUAL REPORT | 2011-01-14 |
ANNUAL REPORT | 2010-01-21 |
Foreign Profit | 2009-12-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State