Search icon

TREASURED MOMENTS, INC.

Company Details

Entity Name: TREASURED MOMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 May 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F99000002684
FEI/EIN Number NOT APPLICABLE
Address: 1758 COUNTRY WALK DRIVE, ORANGE PARK, FL, 32003
Mail Address: 1758 COUNTRY WALK DRIVE, ORANGE PARK, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: GEORGIA

Agent

Name Role Address
LANE PENNY L Agent 1758 COUNTRY WALK DR., ORANGE PARK, FL, 32003

President

Name Role Address
LANE PENNY L President 1758 COUNTRY WALK DRIVE, ORANGE PARK, FL

Secretary

Name Role Address
LANE PENNY L Secretary 1758 COUNTRY WALK DRIVE, ORANGE PARK, FL

Treasurer

Name Role Address
LANE PENNY L Treasurer 1758 COUNTRY WALK DRIVE, ORANGE PARK, FL

Director

Name Role Address
LANE PENNY L Director 1758 COUNTRY WALK DRIVE, ORANGE PARK, FL
LANE WILLIAM S Director 1758 COUNTRY WALK DRIVE, ORANGE PARK, FL

Vice President

Name Role Address
LANE WILLIAM S Vice President 1758 COUNTRY WALK DRIVE, ORANGE PARK, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-09 1758 COUNTRY WALK DRIVE, ORANGE PARK, FL 32003 No data
CHANGE OF MAILING ADDRESS 2002-05-09 1758 COUNTRY WALK DRIVE, ORANGE PARK, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-28 1758 COUNTRY WALK DR., ORANGE PARK, FL 32003 No data

Documents

Name Date
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-04-26
Foreign Profit 1999-05-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State