Search icon

THE PERIWINKLE PRESS, INC.

Company Details

Entity Name: THE PERIWINKLE PRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Dec 1986 (38 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: J44828
FEI/EIN Number 59-2749362
Mail Address: PO BOX 160, FLAGLER BEACH, FL 32136
Address: 1617 S FLAGLER AVE, FLAGLER BEACH, FL 32136
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
LEON, CORALEE Agent 1617 S FLAGLER AVE, FLAGLER BEACH, FL 32136

President

Name Role Address
LEON, CORALEE President 1617 S FLAGLER AVENUE, FLAGLER BEACH, FL 32136

Vice President

Name Role Address
LEON, CORALEE Vice President 1617 S FLAGLER AVENUE, FLAGLER BEACH, FL 32136

Treasurer

Name Role Address
LEON, CORALEE Treasurer 1617 S FLAGLER AVENUE, FLAGLER BEACH, FL 32136

Secretary

Name Role Address
LEON, CORALEE Secretary 1617 S FLAGLER AVENUE, FLAGLER BEACH, FL 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-03 1617 S FLAGLER AVE, FLAGLER BEACH, FL 32136 No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-22 1617 S FLAGLER AVE, FLAGLER BEACH, FL 32136 No data
CHANGE OF MAILING ADDRESS 1999-08-16 1617 S FLAGLER AVE, FLAGLER BEACH, FL 32136 No data
REINSTATEMENT 1993-02-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-03-03
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-01-16
ANNUAL REPORT 2004-01-19
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-08-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State