Search icon

BABY AND BEYOND CONSIGNMENT, INC.

Company Details

Entity Name: BABY AND BEYOND CONSIGNMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Aug 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000096691
FEI/EIN Number 200177754
Address: 525 S. RONALD REAGAN BLVD., 133, LONGWOOD, FL, 32750
Mail Address: 525 S. RONALD REAGAN BLVD., 133, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DETUCCIO CHRISTINE P Agent 525 S. RONALD REAGAN BLVD., LONGWOOD, FL, 32750

President

Name Role Address
DETUCCIO CHRISTINE President 80 AVALON COURT, CASSELBERRY, FL, 32707

Secretary

Name Role Address
DETUCCIO CHRISTINE Secretary 80 AVALON COURT, CASSELBERRY, FL, 32707

Treasurer

Name Role Address
DETUCCIO CHRISTINE Treasurer 80 AVALON COURT, CASSELBERRY, FL, 32707

Director

Name Role Address
DETUCCIO CHRISTINE Director 80 AVALON COURT, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 525 S. RONALD REAGAN BLVD., 133, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2007-05-01 525 S. RONALD REAGAN BLVD., 133, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2007-05-01 DETUCCIO, CHRISTINE PRES No data

Documents

Name Date
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-24
ANNUAL REPORT 2004-04-21
Domestic Profit 2003-08-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State