Search icon

NANNY POPPINZ, INC.

Company Details

Entity Name: NANNY POPPINZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Feb 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2021 (4 years ago)
Document Number: P03000022681
FEI/EIN Number 611445614
Address: 2999 NW 95th Ave, Coral Springs, FL, 33065, US
Mail Address: 2999 NW 95th Ave, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
McCloskey Susan Agent 2999 NW 95th Ave, Coral Springs, FL, 33065

President

Name Role Address
McCloskey Susan President 2999 NW 95th Ave, Coral Springs, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000120321 NANNY POPPINZ AGENCY EXPIRED 2018-11-08 2023-12-31 No data 10792 LA PLACIDA DR. #1, CORAL SPRINGS, FL, 33065
G18000098903 NANNY POPPINZ EXPIRED 2018-09-06 2023-12-31 No data 10792 LA PLACIDA DR., #1, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-04 2999 NW 95th Ave, Coral Springs, FL 33065 No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-04 2999 NW 95th Ave, Coral Springs, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2024-12-04 McCloskey, Susan No data
CHANGE OF MAILING ADDRESS 2024-12-04 2999 NW 95th Ave, Coral Springs, FL 33065 No data
AMENDMENT 2021-08-09 No data No data
AMENDMENT 2018-10-18 No data No data
AMENDMENT 2015-11-19 No data No data
CANCEL ADM DISS/REV 2005-01-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000496020 ACTIVE 1000000901938 LEE 2021-09-20 2031-09-29 $ 977.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000843457 LAPSED 1000000616939 LEE 2014-04-24 2024-08-01 $ 424.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000300607 TERMINATED 1000000583332 LEE 2014-02-20 2024-03-13 $ 2,864.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270 ST
J12000929334 TERMINATED 1000000282188 LEE 2012-11-20 2022-12-05 $ 542.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000971199 LAPSED 10-CC-001936 LEE COUNTY COURT 2010-09-16 2015-10-06 $8,829.76 YELLOW BOOK SALES AND DISTRIBUTION COMPANY ,INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
Reg. Agent Resignation 2121-04-30
AMENDED ANNUAL REPORT 2024-12-04
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-30
Amendment 2021-08-09
Off/Dir Resignation 2021-04-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State