Search icon

CHRISTINA'S FRAGRANCES & UNIQUE BOUTIQUE, INC.

Company Details

Entity Name: CHRISTINA'S FRAGRANCES & UNIQUE BOUTIQUE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Dec 1989 (35 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: L36420
FEI/EIN Number 59-2988285
Address: 86701 OVERSEAS HWY, UNIT 3, ISLAMORADO, FL 33036
Mail Address: 109 AVOCADO STREET, ISLAMORADA, FL 33036
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
WEST, WANDA G. Agent 109 AVOCADO STREET, ISLAMORADA, FL 33036

President

Name Role Address
WEST, WANDA G. President 109 AVOCADO STREET, ISLAMORADA, FL

Treasurer

Name Role Address
WEST, WANDA G. Treasurer 109 AVOCADO STREET, ISLAMORADA, FL

Director

Name Role Address
WEST, WANDA G. Director 109 AVOCADO STREET, ISLAMORADA, FL
WEST, CLEVELAND D. Director 109 AVOCADO STREET, ISLAMORADA, FL

Vice President

Name Role Address
WEST, CLEVELAND D. Vice President 109 AVOCADO STREET, ISLAMORADA, FL

Secretary

Name Role Address
WEST, CLEVELAND D. Secretary 109 AVOCADO STREET, ISLAMORADA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 86701 OVERSEAS HWY, UNIT 3, ISLAMORADO, FL 33036 No data
NAME CHANGE AMENDMENT 1994-08-08 CHRISTINA'S FRAGRANCES & UNIQUE BOUTIQUE, INC. No data
CHANGE OF MAILING ADDRESS 1994-07-12 86701 OVERSEAS HWY, UNIT 3, ISLAMORADO, FL 33036 No data
REGISTERED AGENT NAME CHANGED 1994-07-12 WEST, WANDA G. No data
REGISTERED AGENT ADDRESS CHANGED 1994-07-12 109 AVOCADO STREET, ISLAMORADA, FL 33036 No data
NAME CHANGE AMENDMENT 1991-03-11 QUALITY SLEEP & DIAGNOSTICS SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State