Search icon

BUTTERFLY KISSES PHOTOGRAPHY, INC

Company Details

Entity Name: BUTTERFLY KISSES PHOTOGRAPHY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jun 2007 (18 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: P07000071284
FEI/EIN Number 260317542
Address: 931 golden pond ct, CAPE CORAL, FL, 33909, US
Mail Address: 931 Golden Pond Ct, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
St. Clair Ronald Agent 709 CAPE CORAL PARKWAY WEST, CAPE CORAL, FL

President

Name Role Address
GUDELMAN MARIA N President 931 Golden Pond Ct, CAPE CORAL, FL, 33909

Director

Name Role Address
GUDELMAN MARIA N Director 931 Golden Pond Ct, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-19 St. Clair, Ronald No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 931 golden pond ct, CAPE CORAL, FL 33909 No data
CHANGE OF MAILING ADDRESS 2014-04-14 931 golden pond ct, CAPE CORAL, FL 33909 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000156697 ACTIVE 1000000919286 LEE 2022-03-22 2042-03-30 $ 3,739.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State