Search icon

SUZANNE'S QUILT SHOP, INC.

Company Details

Entity Name: SUZANNE'S QUILT SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 May 1988 (37 years ago)
Date of dissolution: 17 Oct 2006 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Oct 2006 (18 years ago)
Document Number: K24979
FEI/EIN Number 65-0055229
Address: 1112 ROYAL PALM BEACH BLVD., ROYAL PALM BCH, FL 33411
Mail Address: C/O SUZANNE LEIMER, 11128 42ND RD N, ROYAL PLAM BCH, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
KATHLEEN A. PAPARELLA, P.A. Agent

Vice President

Name Role Address
LAIRD, NORA Vice President 13944 ENCANTARDO, FT PIERCE, FL

President

Name Role Address
LEIMER, SUZANNE LAIRD President 11128 42ND RD N, ROYAL PALM BCH, FL

Events

Event Type Filed Date Value Description
MERGER 2006-10-17 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS SUZANNE'S QUILT SHOP, INC.. MERGER NUMBER 500000060005
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 1112 ROYAL PALM BEACH BLVD., ROYAL PALM BCH, FL 33411 No data
CHANGE OF MAILING ADDRESS 1994-04-21 1112 ROYAL PALM BEACH BLVD., ROYAL PALM BCH, FL 33411 No data
REGISTERED AGENT NAME CHANGED 1992-07-10 KATHLEEN A. PAPARELLA, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 1992-07-10 12765 W. FOREST HILL BLVD., SUITE 1302, W. PALM BCH, FL 33414 No data

Documents

Name Date
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-17
ANNUAL REPORT 2004-07-12
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State