Entity Name: | CINDERELLA'S FLOWERS & GIFTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Nov 2006 (18 years ago) |
Date of dissolution: | 21 Aug 2008 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Aug 2008 (16 years ago) |
Document Number: | P06000144597 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 12430 COUNTRY DAY CIR, FORT MYERS, FL, 33913 |
Mail Address: | 12430 COUNTRY DAY CIR, FORT MYERS, FL, 33913 |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES ALAN | Agent | 12430 COUNTRY DAY CIR, FORT MYERS, FL, 33913 |
Name | Role | Address |
---|---|---|
TORRES JOSELITO | President | 12430 COUNTRY DAY CIRCLE, FORT MYERS, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2008-08-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-06-10 | TORRES, ALAN | No data |
AMENDMENT | 2007-12-24 | No data | No data |
AMENDMENT | 2007-09-17 | No data | No data |
NAME CHANGE AMENDMENT | 2007-06-07 | CINDERELLA'S FLOWERS & GIFTS, INC. | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2008-08-21 |
ANNUAL REPORT | 2008-06-10 |
Amendment | 2007-12-24 |
Amendment | 2007-09-17 |
Name Change | 2007-06-07 |
ANNUAL REPORT | 2007-01-24 |
Domestic Profit | 2006-11-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State