Search icon

VISITINGBABY, INC.

Company Details

Entity Name: VISITINGBABY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: P02000063653
FEI/EIN Number 030461463
Address: 7001 142nd Ave, Lot 350, Largo, FL, 33771, US
Mail Address: 7001 142ND AVE, #350, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PEER ALLISON Agent 7001 142ND AVE #350, LARGO, FL, 33771

President

Name Role Address
PEER ALLISON President 7001 142ND AVE #350, LARGO, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000135571 BEACH SCENE RENTALS ACTIVE 2023-11-03 2028-12-31 No data 7001 142ND AVE, LOT 350, LARGO, FL, 33771
G17000115759 BEACH SCENE RENTALS EXPIRED 2017-10-20 2022-12-31 No data 184 14, MADEIRA BEACH, FL, 33708
G09000187289 ANCHORVIEW CONSULTING EXPIRED 2009-12-21 2014-12-31 No data 50 VILLAGE WAY, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 7001 142nd Ave, Lot 350, Largo, FL 33771 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 7001 142ND AVE #350, LARGO, FL 33771 No data
REGISTERED AGENT NAME CHANGED 2024-02-07 PEER, ALLISON No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 7001 142nd Ave, Lot 350, Largo, FL 33771 No data
REINSTATEMENT 2021-03-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2014-10-14 No data No data
AMENDMENT 2011-09-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000483150 TERMINATED 1000000901869 PINELLAS 2021-09-15 2041-09-22 $ 1,386.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-04
REINSTATEMENT 2021-03-15
ANNUAL REPORT 2017-07-18
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-21
Amendment 2014-10-14
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State