Search icon

FLORIDA PROPERTY SHOPS, INC.

Company Details

Entity Name: FLORIDA PROPERTY SHOPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000047405
FEI/EIN Number 510538247
Address: 2403 VERMONT AVE. EAST, BRADENTON, FL, 34208
Mail Address: 2403 VERMONT AVE. EAST, BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Duchart RAFFAELA Agent 2403 VERMONT AVE EAST, BRADENTON, FL, 34208

President

Name Role Address
Duchart RAFFAELA President 2403 VERMONT AVE. EAST, BRADENTON, FL, 34208

Treasurer

Name Role Address
Duchart RAFFAELA Treasurer 2403 VERMONT AVE. EAST, BRADENTON, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08140700139 E-LAND SURVEYING EXPIRED 2008-05-19 2013-12-31 No data 1209 SUNSHINE AVENUE, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-23 Duchart, RAFFAELA No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-02 2403 VERMONT AVE. EAST, BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 2012-03-02 2403 VERMONT AVE. EAST, BRADENTON, FL 34208 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-02 2403 VERMONT AVE EAST, BRADENTON, FL 34208 No data
NAME CHANGE AMENDMENT 2009-05-06 FLORIDA PROPERTY SHOPS, INC. No data
NAME CHANGE AMENDMENT 2007-06-11 FLORIDA VINTAGE REAL ESTATE, INC. No data

Documents

Name Date
ANNUAL REPORT 2018-08-08
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-03-21
ANNUAL REPORT 2009-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State