Search icon

EVERYTHING SEXY 4PLAY, INC.

Company Details

Entity Name: EVERYTHING SEXY 4PLAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000010234
FEI/EIN Number 800545409
Address: 4319 WEST KENNEDY BLVD, TAMPA, FL, 33609
Mail Address: 4319 WEST KENNEDY BLVD, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TYREE ARIELLE Agent 4319 WEST KENNEDY BLVD, TAMPA, FL, 336092126

President

Name Role Address
DEW HEIDI E President 4319 WEST KENNEDY BLVD, TAMPA, FL, 33609

Vice President

Name Role Address
DEW HEIDI E Vice President 4319 WEST KENNEDY BLVD, TAMPA, FL, 33609

Secretary

Name Role Address
DEW HEIDI E Secretary 4319 WEST KENNEDY BLVD, TAMPA, FL, 33609

Treasurer

Name Role Address
DEW HEIDI E Treasurer 4319 WEST KENNEDY BLVD, TAMPA, FL, 33609

Director

Name Role Address
DEW HEIDI E Director 4319 WEST KENNEDY BLVD, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000014174 EVERYTHING SEXY 4PLAY ACTIVE 2010-02-12 2025-12-31 No data 4319 W. KENNEDY BLVD., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2014-03-23 TYREE, ARIELLE No data

Documents

Name Date
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State