Search icon

APRIL'S CLOSET, INC.

Company Details

Entity Name: APRIL'S CLOSET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 May 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P01000044900
FEI/EIN Number 651104340
Address: 951 NW 3 AVE., BAY #9, HOMESTEAD, FL, 33034
Mail Address: 951 NW 3 AVE., BAY #9, HOMESTEAD, FL, 33034
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BONWIT ALAN M Agent 1830 S.E. 18 TERR, FLORIDA CITY, FL, 33035

President

Name Role Address
BONWIT ALAN President 1830 S.E. 18 TERR, FLORIDA CITY, FL, 33035

Vice President

Name Role Address
BONWIT CHRISTINA Vice President 1830 S.E. 18 TERR., FLORIDA CITY, FL, 33035
BONWIT APRIL L Vice President 1830 S.E. 18 TERR., FLORIDA CITY, FL, 33035

Treasurer

Name Role Address
BONWIT CHRISTINA Treasurer 1830 S.E. 18 TERR., FLORIDA CITY, FL, 33035
BONWIT APRIL L Treasurer 1830 S.E. 18 TERR., FLORIDA CITY, FL, 33035

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 951 NW 3 AVE., BAY #9, HOMESTEAD, FL 33034 No data
CHANGE OF MAILING ADDRESS 2006-05-01 951 NW 3 AVE., BAY #9, HOMESTEAD, FL 33034 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 1830 S.E. 18 TERR, FLORIDA CITY, FL 33035 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000835471 LAPSED 1000000312855 MIAMI-DADE 2013-04-26 2023-05-03 $ 680.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-02
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-03-22
Domestic Profit 2001-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State