Entity Name: | MAIDA'S PRECISION CUT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Dec 2002 (22 years ago) |
Date of dissolution: | 10 Oct 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Oct 2016 (8 years ago) |
Document Number: | P02000132826 |
FEI/EIN Number | 141862472 |
Address: | 2800 DAVIS BLVD, 104, NAPLES, FL, 34104 |
Mail Address: | 2800 DAVIS BLVD, 104, NAPLES, FL, 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIZZO MAIDA | Agent | 80 27TH ST NW, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
PIZZO MAIDA | Director | 80 27 TH ST NW, NAPLES, FL, 34120 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000138313 | MAIDA'S HAIR STUDIO | EXPIRED | 2009-07-23 | 2014-12-31 | No data | 287 NINTH ST S, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-10-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-20 | PIZZO, MAIDA | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-31 | 2800 DAVIS BLVD, 104, NAPLES, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2010-03-31 | 2800 DAVIS BLVD, 104, NAPLES, FL 34104 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-31 | 80 27TH ST NW, NAPLES, FL 34120 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-10-10 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-03-06 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-01-20 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State