Search icon

FRENCH AFFAIR, INC.

Company Details

Entity Name: FRENCH AFFAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 May 1988 (37 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: M80227
FEI/EIN Number 65-0047618
Address: 2637 MALL DR., SARASOTA, FL 34231
Mail Address: 2637 MALL DR., SARASOTA, FL 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MONS, ALAIN Agent 3970 BAYSHORE RD., SARASOTA, FL 34234

Treasurer

Name Role Address
DORUS, ROSEMARY Treasurer 2478 LOTTA LINDA, SARASOTA, FL 34239

President

Name Role Address
MONS, ALAIN President 3970 BAYSHORE RD., SARASOTA, FL 34234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-06-23 2637 MALL DR., SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 1993-06-23 2637 MALL DR., SARASOTA, FL 34231 No data
REGISTERED AGENT NAME CHANGED 1993-06-23 MONS, ALAIN No data
REGISTERED AGENT ADDRESS CHANGED 1993-06-23 3970 BAYSHORE RD., SARASOTA, FL 34234 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000467055 TERMINATED 1000000222534 SARASOTA 2011-07-12 2021-08-03 $ 1,983.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-02-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State