Entity Name: | NATALY'S BOUTIQUE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Oct 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P07000108822 |
FEI/EIN Number | 261185507 |
Address: | 313 N MAIN ST, BELLE GLADE, FL, 33430 |
Mail Address: | 313 N MAIN ST, BELLE GLADE, FL, 33430 |
ZIP code: | 33430 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ MAGNOLIA P | Agent | 313 N MAIN ST, BELLE GLADE, FL, 33430 |
Name | Role | Address |
---|---|---|
LOPEZ MAGNOLIA | President | 313 N MAIN ST, BELLE GLADE, FL, 33430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-04-23 | 313 N MAIN ST, BELLE GLADE, FL 33430 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-26 | 313 N MAIN ST, BELLE GLADE, FL 33430 | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-26 | LOPEZ, MAGNOLIA P | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-26 | 313 N MAIN ST, BELLE GLADE, FL 33430 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000114935 | ACTIVE | 1000000385427 | PALM BEACH | 2012-12-12 | 2033-01-16 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-04-26 |
Reg. Agent Resignation | 2010-02-26 |
Off/Dir Resignation | 2010-02-26 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
Domestic Profit | 2007-10-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State