Entity Name: | VICKIE'S BEFORE & AFTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Jun 2000 (25 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: | P00000064595 |
FEI/EIN Number | 593662224 |
Address: | 10106 64TH LANE, PINELLAS PARK, FL, 33782 |
Mail Address: | 10106 64TH LANE, PINELLAS PARK, FL, 33782 |
ZIP code: | 33782 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES ROBERT J | Agent | 6500 CENTRAL AVE, ST PETERSBURG, FL, 33707 |
Name | Role | Address |
---|---|---|
KING VICKIE N | Director | 8070 49 STREET NORTH, PINELLAS PARK, FL, 33782 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 10106 64TH LANE, PINELLAS PARK, FL 33782 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 10106 64TH LANE, PINELLAS PARK, FL 33782 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-02-26 |
ANNUAL REPORT | 2004-03-22 |
ANNUAL REPORT | 2003-03-31 |
ANNUAL REPORT | 2002-03-07 |
ANNUAL REPORT | 2001-03-16 |
Domestic Profit | 2000-06-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State