Search icon

THEMES COME TRUE, INC.

Company Details

Entity Name: THEMES COME TRUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Mar 2007 (18 years ago)
Document Number: P07000031920
FEI/EIN Number 223955667
Address: 200 HIGH CASTLE LANE, LONGWOOD, FL, 32779
Mail Address: 200 HIGH CASTLE LANE, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
LAMARRE MICHELLE Y Agent 200 HIGH CASTLE LANE, LONGWOOD, FL, 32779

President

Name Role Address
LAMARRE MICHELLE Y President 200 HIGH CASTLE LANE, LONGWOOD, FL, 32779

Secretary

Name Role Address
LAMARRE MICHELLE Y Secretary 200 HIGH CASTLE LANE, LONGWOOD, FL, 32779

Director

Name Role Address
LAMARRE MICHELLE Y Director 200 HIGH CASTLE LANE, LONGWOOD, FL, 32779
GEERY MICHELLE A Director 200 HIGH CASTLE LANE, LONGWOOD, FL, 32779

Vice President

Name Role Address
GEERY MICHELLE A Vice President 200 HIGH CASTLE LANE, LONGWOOD, FL, 32779

Treasurer

Name Role Address
GEERY MICHELLE A Treasurer 200 HIGH CASTLE LANE, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000015277 IMPRESSIONS EXPIRED 2010-02-17 2015-12-31 No data P.O. BOX 470696, CELEBRATION, FL, 34747-0696

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-03-31 LAMARRE, MICHELLE Y No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-31 200 HIGH CASTLE LANE, LONGWOOD, FL 32779 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State