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