Entity Name: | FLORENCE NIGHTINGALES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Dec 2006 (18 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P06000153670 |
FEI/EIN Number | 208055661 |
Address: | 937 HARLEY STRICKLAND BLVD, 200, ORANGE CITY, FL, 32763 |
Mail Address: | 469 WILLIAMS AVE, ORANGE CITY, FL, 32763 |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ALL FLORIDA FIRM, INC. | Agent |
Name | Role | Address |
---|---|---|
GAGNON REBECCA S | President | 469 WILLIAMS AVE, ORANGE CITY, FL, 32763 |
Name | Role | Address |
---|---|---|
GAGNON ANDRE L | Vice President | 469 WILLIAMS AVE, ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-01 | 937 HARLEY STRICKLAND BLVD, 200, ORANGE CITY, FL 32763 | No data |
CHANGE OF MAILING ADDRESS | 2008-05-01 | 937 HARLEY STRICKLAND BLVD, 200, ORANGE CITY, FL 32763 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000269721 | TERMINATED | 1000000087492 | 6260 4467 | 2008-07-31 | 2028-08-18 | $ 2,685.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-01 |
Domestic Profit | 2006-12-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State