Entity Name: | VOILA DECORATING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Jul 2009 (16 years ago) |
Document Number: | P09000064171 |
FEI/EIN Number | 270625790 |
Address: | 1352 Manhattan Ave., SARASOTA, FL, 34237, US |
Mail Address: | 1352 Manhattan Ave., SARASOTA, FL, 34237, US |
ZIP code: | 34237 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Beaton Samantha | Agent | 1352 Manhattan Ave., SARASOTA, FL, 34237 |
Name | Role | Address |
---|---|---|
NORWINE LAURA D | Vice President | 2650 59TH ST., SARASOTA, FL, 34243 |
Name | Role | Address |
---|---|---|
NORWINE Dale K | President | 2650 59TH STREET, SARASOTA, FL, 34243 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000056525 | TRIMMERS HOLIDAY DECOR OF SARASOTA MANATEE | ACTIVE | 2012-06-11 | 2027-12-31 | No data | 1352 MANHATTAN AVE., SARASOTA, FL, 34237 |
G09000152469 | TRIMMERS HOLIDAY DECOR OF SARASOTA MANATEEE | EXPIRED | 2009-09-16 | 2014-12-31 | No data | 2364 FRUITVILLE ROAD, SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-27 | 1352 Manhattan Ave., SARASOTA, FL 34237 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-27 | 1352 Manhattan Ave., SARASOTA, FL 34237 | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-27 | Beaton, Samantha | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-27 | 1352 Manhattan Ave., SARASOTA, FL 34237 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-15 |
AMENDED ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State