Search icon

LISTABILITY, INC.

Company Details

Entity Name: LISTABILITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Apr 2008 (17 years ago)
Date of dissolution: 12 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2019 (5 years ago)
Document Number: P08000040303
FEI/EIN Number 262448040
Address: 20845 Loggia Ct., VENICE, FL, 34293, US
Mail Address: 20845 Loggia Ct., VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
DYER MICHELE Agent 20845 Loggia Ct., VENICE, FL, 34293

President

Name Role Address
DYER CHRISTOPHER H President 20845 Loggia Ct., VENICE, FL, 34293

Vice President

Name Role Address
DYER MICHELE Vice President 20845 Loggia Ct., VENICE, FL, 34293
ARNOLD CAROL Vice President 25 BENNETT RD., MARBLEHEAD, MA, 01945

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062553 LISTABILITY EXPIRED 2019-05-29 2024-12-31 No data 20845 LOGGIA CT., VENICE, FL, 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 20845 Loggia Ct., VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2015-01-07 20845 Loggia Ct., VENICE, FL 34293 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 20845 Loggia Ct., VENICE, FL 34293 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-12
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State