Search icon

MILLSTEAD BOUTIQUE, INC.

Company Details

Entity Name: MILLSTEAD BOUTIQUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Aug 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P07000089331
FEI/EIN Number 260683832
Address: 8935 TAMIAMI TR N, NAPLES, FL, 34108
Mail Address: 8935 TAMIAMI TR N, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Malloy Kristal L Agent 4933 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Chairman

Name Role Address
MALLOY KRISTAL L Chairman 8935 TAMIAMI TR N, NAPLES, FL, 34108

Treasurer

Name Role Address
MALLOY KRISTAL L Treasurer 8935 TAMIAMI TR N, NAPLES, FL, 34108

Chief Executive Officer

Name Role Address
MALLOY KRISTAL L Chief Executive Officer 8935 TAMIAMI TR N, NAPLES, FL, 34108

President

Name Role Address
Mirner Pamela President 8935 TAMIAMI TR N, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-25 Malloy, Kristal L No data
AMENDMENT AND NAME CHANGE 2018-04-16 MILLSTEAD BOUTIQUE, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 8935 TAMIAMI TR N, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2018-04-16 8935 TAMIAMI TR N, NAPLES, FL 34108 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000751181 TERMINATED 1000000475882 MONROE 2013-02-26 2033-04-17 $ 1,053.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000266521 TERMINATED 1000000257666 COLLIER 2012-03-21 2032-04-11 $ 791.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
Amendment and Name Change 2018-04-16
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State