Search icon

FELINES DEL SOL, INC.

Company Details

Entity Name: FELINES DEL SOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Oct 2000 (24 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P00000099434
FEI/EIN Number 651142165
Address: 1160 NW 101ST WAY, PLANTATION, FL, 33322
Mail Address: 1160 NW 101ST WAY, PLANTATION, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PIPER LORI Agent 1460 21ST STREET S.W., NAPLES, FL, 34117

President

Name Role Address
HANNUM JEAN President 1160 N W 101ST WAY, PLANTATION, FL, 33322

Director

Name Role Address
HANNUM JEAN Director 1160 N W 101ST WAY, PLANTATION, FL, 33322

Treasurer

Name Role Address
PIPER LORI Treasurer 1460 21ST STREET S.W., NAPLES, FL, 34117

Vice President

Name Role Address
SPENCER MARGARET Vice President 21220 N.E. 26TH AVENUE, MIAMI, FL, 33180

Secretary

Name Role Address
WOOLSEY TERI Secretary 11131 S.W. 10TH PLACE, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-07 1460 21ST STREET S.W., NAPLES, FL 34117 No data
REGISTERED AGENT NAME CHANGED 2003-03-07 PIPER, LORI No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000350515 ACTIVE 1000000269293 BROWARD 2012-04-18 2032-05-02 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-03-21
Domestic Profit 2000-10-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State