Search icon

MY ADORNMENTS, INC.

Company Details

Entity Name: MY ADORNMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jan 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P00000006277
FEI/EIN Number 593621518
Address: 126 Rosalyn Ave, DAYTONA BEACH, FL, 32118, US
Mail Address: 126 Rosalyn Ave, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SCHAMMEL LAURA J Agent 126 Rosalyn Ave, DAYTONA BEACH, FL, 32118

Director

Name Role Address
SCHAMMEL LAURA J Director 126 ROSALYN AVENUE, DAYTONA BEACH, FL, 32118

President

Name Role Address
SCHAMMEL LAURA J President 126 ROSALYN AVENUE, DAYTONA BEACH, FL, 32118

Secretary

Name Role Address
SCHAMMEL LAURA J Secretary 126 ROSALYN AVENUE, DAYTONA BEACH, FL, 32118

Treasurer

Name Role Address
SCHAMMEL LAURA J Treasurer 126 ROSALYN AVENUE, DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000177996 ADORNMENETS EXPIRED 2009-11-23 2014-12-31 No data 142 E. GRANADA BLVD., SUITE 3, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 126 Rosalyn Ave, DAYTONA BEACH, FL 32118 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 126 Rosalyn Ave, DAYTONA BEACH, FL 32118 No data
CHANGE OF MAILING ADDRESS 2017-02-10 126 Rosalyn Ave, DAYTONA BEACH, FL 32118 No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State