Search icon

PRECIOUS FURS, INC.

Company Details

Entity Name: PRECIOUS FURS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000039606
FEI/EIN Number 651002137
Address: 7119 TAMIAMI TRAIL, SARASOTA, FL, 34231
Mail Address: 7119 TAMIAMI TRAIL, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SHULMISTER MARY ANN Agent 2905 POST RD, SARASOTA, FL, 34231

President

Name Role Address
SHULMISTER MARY ANN President 2905 POST RD, SARASOTA, FL, 34231

Vice President

Name Role Address
SHULMISTER LEON Vice President 2905 POST RD, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-03 2905 POST RD, SARASOTA, FL 34231 No data
CHANGE OF PRINCIPAL ADDRESS 2001-11-07 7119 TAMIAMI TRAIL, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2001-11-07 7119 TAMIAMI TRAIL, SARASOTA, FL 34231 No data
REGISTERED AGENT NAME CHANGED 2001-11-07 SHULMISTER, MARY ANN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000776016 TERMINATED 1000000391464 SARASOTA 2012-10-19 2022-10-25 $ 345.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2009-08-24
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-11-07
Domestic Profit 2000-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State