Search icon

AROMA CREEK, INC.

Company Details

Entity Name: AROMA CREEK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P06000103181
FEI/EIN Number 205338209
Address: 108 Maggie Valley Cove, NICEVILLE, FL, 32578, US
Mail Address: 108 Maggie Valley Cove, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ SHERRY Agent 108 Maggie Valley Cove, NICEVILLE, FL, 32578

President

Name Role Address
FERNANDEZ SHERRY President 108 Maggie Valley Cove, NICEVILLE, FL, 32578

Vice President

Name Role Address
FERNANDEZ SHERRY Vice President 108 Maggie Valley Cove, NICEVILLE, FL, 32578

Secretary

Name Role Address
FERNANDEZ SHERRY Secretary 108 Maggie Valley Cove, NICEVILLE, FL, 32578

Treasurer

Name Role Address
FERNANDEZ SHERRY Treasurer 108 Maggie Valley Cove, NICEVILLE, FL, 32578

Director

Name Role Address
FERNANDEZ JULIO C Director 108 Maggie Valley Cove, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000022877 SOCIALSHELFSPACE.COM EXPIRED 2012-03-06 2017-12-31 No data 981 HIGHWAY 98 E, SUITE 3-291, DESTIN, FL, 32541
G11000050463 DESTIN WEB PAGES EXPIRED 2011-05-27 2016-12-31 No data 981 HIGHWAY 98 E, SUITE 3-291, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 108 Maggie Valley Cove, NICEVILLE, FL 32578 No data
CHANGE OF MAILING ADDRESS 2016-03-07 108 Maggie Valley Cove, NICEVILLE, FL 32578 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 108 Maggie Valley Cove, NICEVILLE, FL 32578 No data

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State