Entity Name: | FINE HOME DECOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jan 2006 (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: | P06000000917 |
Address: | 4080 6TH AVE NE, NAPLES, FL, 34120 |
Mail Address: | 4080 6TH AVE NE, NAPLES, FL, 34120 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA MIRIAM | Agent | 4080 6TH AVE NE, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
GARCIA MIRIAM | Director | 4080 6TH AVE NE, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
GARCIA MIRIAM | President | 4080 6TH AVE NE, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
GARCIA MIRIAM | Secretary | 4080 6TH AVE NE, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
GARCIA MIRIAM | Treasurer | 4080 6TH AVE NE, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-06-01 | 4080 6TH AVE NE, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2025-06-01 | 4080 6TH AVE NE, NAPLES, FL 34120 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000327380 | TERMINATED | 1000000059684 | 4282 0866 | 2007-09-14 | 2027-10-10 | $ 13,924.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
Domestic Profit | 2006-01-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State