Search icon

FACIAL EXPRESSIONS INC

Company Details

Entity Name: FACIAL EXPRESSIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Feb 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P08000015926
FEI/EIN Number 223976206
Address: 1490 13TH ST. SW, NAPLES, FL, 34117
Mail Address: 1490 13TH ST. SW, NAPLES, FL, 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
TROTT MARIE C Director 1490 13TH ST. SW, NAPLES, FL, 34117
TROTT PAUL Director 1490 13TH ST. SW, NAPLES, FL, 34117

President

Name Role Address
TROTT MARIE C President 1490 13TH ST. SW, NAPLES, FL, 34117

Secretary

Name Role Address
TROTT MARIE C Secretary 1490 13TH ST. SW, NAPLES, FL, 34117

Vice President

Name Role Address
TROTT PAUL Vice President 1490 13TH ST. SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
NAME CHANGE AMENDMENT 2009-11-06 FACIAL EXPRESSIONS INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000863143 ACTIVE 1000000491325 COLLIER 2013-04-16 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000132259 TERMINATED 1000000415147 COLLIER 2012-12-03 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2010-04-30
Name Change 2009-11-06
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State