Entity Name: | LOLA'S NAIL SHACK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Sep 2005 (19 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P05000124342 |
FEI/EIN Number | 562530484 |
Address: | 3720 COCONUT CREEK PARKWAY #F, COCONUT CREEK, FL, 33066 |
Mail Address: | 3720 COCONUT CREEK PARKWAY #F, COCONUT CREEK, FL, 33066 |
ZIP code: | 33066 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
REPETTA JOANNE | President | 350 LAKE DRIVE, COCONUT CREEK, FL, 33066 |
Name | Role | Address |
---|---|---|
REPETTA JOANNE | Secretary | 350 LAKE DRIVE, COCONUT CREEK, FL, 33066 |
Name | Role | Address |
---|---|---|
REPETTA JOANNE | Treasurer | 350 LAKE DRIVE, COCONUT CREEK, FL, 33066 |
Name | Role | Address |
---|---|---|
REPETTA JOANNE | Director | 350 LAKE DRIVE, COCONUT CREEK, FL, 33066 |
REPETTA STANLEY | Director | 350 LAKE DRIVE, COCONUT CREEK, FL, 33066 |
Name | Role | Address |
---|---|---|
REPETTA STANLEY | Vice President | 350 LAKE DRIVE, COCONUT CREEK, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-10 | 3720 COCONUT CREEK PARKWAY #F, COCONUT CREEK, FL 33066 | No data |
CHANGE OF MAILING ADDRESS | 2006-03-10 | 3720 COCONUT CREEK PARKWAY #F, COCONUT CREEK, FL 33066 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-03-10 |
Domestic Profit | 2005-09-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State