Entity Name: | PLASTIC DRESS-UP COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 Aug 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F12000003195 |
FEI/EIN Number | 82-2626013 |
Address: | 7920 STAGE HILLS BLVD, BARTLETT, TN, 38133, US |
Mail Address: | 7920 STAGE HILLS BLVD, BARTLETT, TN, 38133, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
SMALLWOOD DARNISE | Agent | 2908 BEAVER STREET, JACKSONVILLE, FL, 32254 |
Name | Role | Address |
---|---|---|
CALCOTE DERRICK | President | 7920 STAGE HILLS BLVD, BARTLETT, TN, 38133 |
Name | Role | Address |
---|---|---|
CALCOTE DERRICK | Director | 7920 STAGE HILLS BLVD, BARTLETT, TN, 38133 |
Name | Role | Address |
---|---|---|
FUNK DENNIS M | Secretary | 11077 RUSH STREET, SOUTH EL MONTE, CA, 91733 |
Name | Role | Address |
---|---|---|
FUNK DENNIS M | Chief Operating Officer | 11077 RUSH STREET, SOUTH EL MONTE, CA, 91733 |
Name | Role | Address |
---|---|---|
BRUCE TOM | Chief Financial Officer | 7920 STAGE HILLS BLVD, BARTLETT, TN, 38133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 7920 STAGE HILLS BLVD, BARTLETT, TN 38133 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 7920 STAGE HILLS BLVD, BARTLETT, TN 38133 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-03 |
Foreign Profit | 2012-08-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State