Entity Name: | ADDITIONALS US, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Aug 2002 (22 years ago) |
Date of dissolution: | 04 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Mar 2024 (a year ago) |
Document Number: | P02000088505 |
FEI/EIN Number | 412054882 |
Address: | 11213 wedgemere dr, Trinity, FL, 34655, US |
Mail Address: | 11213 wedgemere dr, Trinity, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LI LINDA | Agent | 11213 WEDGEMERE DRIVE, TRINITY, FL, 34655 |
Name | Role | Address |
---|---|---|
LI LINDA | President | 11213 wedgemere dr, Trinity, FL, 34655 |
Name | Role | Address |
---|---|---|
LI LINDA | Treasurer | 11213 wedgemere dr, Trinity, FL, 34655 |
Name | Role | Address |
---|---|---|
LI LINDA | Secretary | 11213 wedgemere dr, Trinity, FL, 34655 |
Name | Role | Address |
---|---|---|
WOLTERS JOHN A | Manager | 11213 wedgemere dr, Trinity, FL, 34655 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000054691 | JEWELTIQUE | EXPIRED | 2016-06-02 | 2021-12-31 | No data | 2401 MERCHANT AVENUE, ODESSA, FL, 33556 |
G13000057748 | RODRIGO NEW YORK | EXPIRED | 2013-06-11 | 2018-12-31 | No data | 2401 MERCHANT AVENUE, ODESSA, FL, 33707 |
G13000057753 | RODRIGO NEW YORK FOR ADDITIONALS | EXPIRED | 2013-06-11 | 2018-12-31 | No data | 2401 MERCHANT AVENUE, ODESSA, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-04 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-03-14 | 11213 wedgemere dr, Trinity, FL 34655 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-01 | 11213 wedgemere dr, Trinity, FL 34655 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-04 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-07-01 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State