Search icon

ELLA'S SHOES INC.

Company Details

Entity Name: ELLA'S SHOES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Apr 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P09000034453
FEI/EIN Number 264717838
Address: 1911 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
Mail Address: 1911 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PREMIER TAX & ACCOUNTING CONSULTANTS Agent 12301 LAKE UNDERHILL ROAD, ORLANDO, FL, 32828

President

Name Role Address
PALAZZO MIGUEL NICOLAS President 1911 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Director

Name Role Address
PALAZZO MIGUEL NICOLAS Director 1911 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
PALAZZO GINA DULA Director 1911 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Vice President

Name Role Address
PALAZZO GINA DULA Vice President 1911 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 12301 LAKE UNDERHILL ROAD, STE 257, ORLANDO, FL 32828 No data
REGISTERED AGENT NAME CHANGED 2014-04-16 PREMIER TAX & ACCOUNTING CONSULTANTS No data
CHANGE OF MAILING ADDRESS 2010-04-21 1911 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 No data
AMENDMENT 2009-07-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-07-23 1911 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 No data

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-21
Amendment 2009-07-23
Domestic Profit 2009-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State