Entity Name: | THE MERMAID'S PURSE, CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 May 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Oct 2008 (16 years ago) |
Document Number: | P04000085171 |
FEI/EIN Number | 562461694 |
Address: | 10470 Centerville Plantation Road, Tallahassee, FL, 32309, US |
Mail Address: | po box 199, La Pointe, WI, 54850, US |
ZIP code: | 32309 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILLIPS MICHELE R | Agent | 10470 Centerville Plantation Road, Tallahassee, FL, 32309 |
Name | Role | Address |
---|---|---|
PHILLIPS MICHELE R | Director | 10470 Centerville Plantation Road, Tallahassee, FL, 32309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 10470 Centerville Plantation Road, Tallahassee, FL 32309 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 10470 Centerville Plantation Road, Tallahassee, FL 32309 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 10470 Centerville Plantation Road, Tallahassee, FL 32309 | No data |
CANCEL ADM DISS/REV | 2008-10-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CANCEL ADM DISS/REV | 2007-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-09-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State