Entity Name: | AYNSLEY NICOLE INTERIORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Mar 2003 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Apr 2003 (22 years ago) |
Document Number: | P03000034153 |
FEI/EIN Number | 861054153 |
Address: | 905 Lake Lily Drive, Maitland, FL, 32751, US |
Mail Address: | 905 Lake Lily Drive, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRE Gregory | Agent | 905 Lake Lily Drive, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
TORRE GREGORY | Director | 905 Lake Lily Drive, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-11 | 905 Lake Lily Drive, Apt C 313, Maitland, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-11 | 905 Lake Lily Drive, Apt C 313, Maitland, FL 32751 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-11 | 905 Lake Lily Drive, Apt C 313, Maitland, FL 32751 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-14 | TORRE, Gregory | No data |
NAME CHANGE AMENDMENT | 2003-04-03 | AYNSLEY NICOLE INTERIORS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State