Search icon

BAG LADY DOLLS, INC.

Company Details

Entity Name: BAG LADY DOLLS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 03 May 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: F94000002277
FEI/EIN Number 65-0482699
Address: 4392 S.W. 74TH AVENUE, MIAMI, FL 33155
Mail Address: 4392 S.W. 74TH AVENUE, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
SHERMAN, BRIAN L Agent 4301 UNIVERSITY DR., CORAL GABLES, FL 33146

President

Name Role Address
SHERMAN, VICTORIA President 4301 UNIVERSITY DRIVE, CORAL GABLES, FL 33146

Director

Name Role Address
SHERMAN, VICTORIA Director 4301 UNIVERSITY DRIVE, CORAL GABLES, FL 33146
SHERMAN, BRIAN Director 4301 UNIVERSITY DRIVE, CORAL GABLES, FL 33146
DANNON, JACK Director 39 NE 1ST STREET, MIAMI, FL 33132

Secretary

Name Role Address
SHERMAN, BRIAN Secretary 4301 UNIVERSITY DRIVE, CORAL GABLES, FL 33146

Treasurer

Name Role Address
SHERMAN, BRIAN Treasurer 4301 UNIVERSITY DRIVE, CORAL GABLES, FL 33146

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-22 4301 UNIVERSITY DR., CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 1996-06-06 4392 S.W. 74TH AVENUE, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 1996-06-06 SHERMAN, BRIAN L No data
CHANGE OF PRINCIPAL ADDRESS 1996-06-06 4392 S.W. 74TH AVENUE, MIAMI, FL 33155 No data
REINSTATEMENT 1996-06-06 No data No data
REVOKED FOR ANNUAL REPORT 1995-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000276859 LAPSED 0000479935 21510 02179 2003-08-11 2023-10-03 $ 2,954.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST, MIAMI, FL331261831

Documents

Name Date
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State