Entity Name: | COUNTRY COTTAGE/PEDDLERS VILLAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jan 2003 (22 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P03000004173 |
FEI/EIN Number | 134232738 |
Address: | 6121 ORANGE DR, DAVIE, FL, 33314 |
Mail Address: | 6121 ORANGE DR, DAVIE, FL, 33314 |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
BONO JANE I | President | 6121 ORANGE DR, DAVIE, FL, 33314 |
Name | Role | Address |
---|---|---|
BONO JANE I | Treasurer | 6121 ORANGE DR, DAVIE, FL, 33314 |
Name | Role | Address |
---|---|---|
BONO JANE I | Director | 6121 ORANGE DR, DAVIE, FL, 33314 |
Name | Role | Address |
---|---|---|
ADAMS ZACKERY M | Vice President | 6121 ORANGE DR, DAVIE, FL, 33314 |
Name | Role | Address |
---|---|---|
ADAMS ZACKERY M | Secretary | 6121 ORANGE DR, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000026287 | ACTIVE | 1000000063908 | 44755 218 | 2007-10-26 | 2028-01-30 | $ 755.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-09-06 |
ANNUAL REPORT | 2004-08-25 |
Domestic Profit | 2003-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State