Entity Name: | THE ENGLISH HOUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Jun 2004 (21 years ago) |
Date of dissolution: | 14 Apr 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Apr 2014 (11 years ago) |
Document Number: | P04000094207 |
FEI/EIN Number | 201279058 |
Address: | 5051 CASTELLO DRIVE, 34, NAPLES, FL, 34103 |
Mail Address: | 5051 CASTELLO DRIVE, 34, NAPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATE REGISTERED AGENT, LLC | Agent |
Name | Role | Address |
---|---|---|
LORES ELSA I | Director | 5051 CASTELLO DRIVE # 34, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
LORES ELSA I | President | 5051 CASTELLO DRIVE # 34, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-04-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-12 | 5051 CASTELLO DRIVE, 34, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-12 | 5051 CASTELLO DRIVE, 34, NAPLES, FL 34103 | No data |
AMENDMENT AND NAME CHANGE | 2005-01-18 | THE ENGLISH HOUSE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-03-18 |
Amendment and Name Change | 2005-01-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State