Search icon

PARTY DOWN 4 LESS OF N FL INC

Company Details

Entity Name: PARTY DOWN 4 LESS OF N FL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Apr 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P09000038554
FEI/EIN Number 264825386
Address: 3479 NW 102nd PL, Branford, FL, 32008, US
Mail Address: PO Box 654, Branford, FL, 32008, US
ZIP code: 32008
County: Suwannee
Place of Formation: FLORIDA

Agent

Name Role Address
Bass Brooke E Agent 3479 NW 102nd PL, Branford, FL, 32008

President

Name Role Address
Bass Brooke E President 3479 NW 102nd PL, Branford, FL, 32008

Vice President

Name Role Address
Bass Aaron Vice President 3479 NW 102nd PL, Branford, FL, 32008

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-24 3479 NW 102nd PL, Branford, FL 32008 No data
CHANGE OF MAILING ADDRESS 2019-02-24 3479 NW 102nd PL, Branford, FL 32008 No data
REGISTERED AGENT NAME CHANGED 2019-02-24 Bass, Brooke E No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-24 3479 NW 102nd PL, Branford, FL 32008 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000050175 TERMINATED 1000000855611 GILCHRIST 2020-01-14 2040-01-22 $ 1,198.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J13000328998 TERMINATED 1000000471118 COLUMBIA 2013-01-30 2033-02-06 $ 350.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000058488 TERMINATED 1000000447997 COLUMBIA 2012-12-26 2033-01-02 $ 339.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State