Search icon

LIPSTICK CHRONICLEZ INC.

Company Details

Entity Name: LIPSTICK CHRONICLEZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2009 (16 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: P09000012703
FEI/EIN Number APPLIED FOR
Address: 6574 NORTH STATE ROAD 7, SUITE 126, COCONUT CREEK, FL, 33073
Mail Address: 6574 NORTH STATE ROAD 7, SUITE 126, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MOSKOWITZ NEAL Agent 6574 NORTH STATE ROAD 7, COCONUT CREEK, FL, 33073

President

Name Role Address
MOSKOWITZ NEAL P President 6574 NORTH STATE ROAD 7 SUITE 126, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
MOSKOWITZ NEAL S Secretary 6574 NORTH STATE ROAD 7 SUITE 126, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
MOSKOWITZ NEAL T Treasurer 6574 NORTH STATE ROAD 7 SUITE 126, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 6574 NORTH STATE ROAD 7, SUITE 126, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2010-04-21 6574 NORTH STATE ROAD 7, SUITE 126, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2010-04-21 MOSKOWITZ, NEAL No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 6574 NORTH STATE ROAD 7, SUITE 126, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-21
Domestic Profit 2009-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State