Entity Name: | MAIN STREET CUTTERS II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 May 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Mar 2012 (13 years ago) |
Document Number: | P07000056704 |
FEI/EIN Number | 260159664 |
Address: | 545 QUAIL WOODS COURT, DEBARY, FL, 32713, US |
Mail Address: | 545 QUAIL WOODS COURT, DEBARY, FL, 32713, US |
ZIP code: | 32713 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANTONELLI JOHN | Agent | 545 QUAIL WOODS COURT, DEBARY, FL, 32713 |
Name | Role | Address |
---|---|---|
ANTONELLI JOHN | President | 545 QUAIL WOODS COURT, DEBARY, FL, 32713 |
Name | Role | Address |
---|---|---|
ANTONELLI JOHN | Secretary | 545 QUAIL WOODS COURT, DEBARY, FL, 32713 |
Name | Role | Address |
---|---|---|
ANTONELLI JOHN | Treasurer | 545 QUAIL WOODS COURT, DEBARY, FL, 32713 |
Name | Role | Address |
---|---|---|
ANTONELLI JOHN | Director | 545 QUAIL WOODS COURT, DEBARY, FL, 32713 |
ANTONELLI MELANIE | Director | 545 QUAIL WOODS COURT, DEBARY, FL, 32713 |
Name | Role | Address |
---|---|---|
ANTONELLI MELANIE | Vice President | 545 QUAIL WOODS COURT, DEBARY, FL, 32713 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08182700140 | SHADES OF WINTER PARK | EXPIRED | 2008-06-30 | 2013-12-31 | No data | 118 EAST CORNSTOCK AVE, WINTER PARK, FL, 32789 |
G08028700149 | JUST FABULOUS SPA SALON | EXPIRED | 2008-01-28 | 2013-12-31 | No data | 4044 W LAKE MARY BLVD STE 112, LAKE MARY, FL, 32713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
PENDING REINSTATEMENT | 2012-03-27 | No data | No data |
REINSTATEMENT | 2012-03-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State