Entity Name: | ANNE'S ATTIC AUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jan 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P05000000474 |
FEI/EIN Number | 593794514 |
Address: | 11704 NORTH US HWY 301, THONOTOSASSA, FL, 33592 |
Mail Address: | 11704 NORTH US HWY 301, THONOTOSASSA, FL, 33592 |
ZIP code: | 33592 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAW BILLY M | Agent | 550 N. REO ST., TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
PORTER JOHN H | President | 3714 W. DELEON ST., TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
PORTER JOHN H | Director | 3714 W. DELEON ST., TAMPA, FL, 33609 |
PORTER ANNE S | Director | 3714 W. DELEON ST., TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
PORTER ANNE S | Vice President | 3714 W. DELEON ST., TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
WEEKES SHEILA | Secretary | 3713 W. DELEON ST., TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
WEEKES SHEILA | Treasurer | 3713 W. DELEON ST., TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-21 | 11704 NORTH US HWY 301, THONOTOSASSA, FL 33592 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-21 | 11704 NORTH US HWY 301, THONOTOSASSA, FL 33592 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-04-21 |
Domestic Profit | 2005-01-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State