Entity Name: | DRAPE IT UP DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Feb 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P10000016952 |
Address: | 552 PINEHURST COVE, KISSIMMEE, FL, 34758, US |
Mail Address: | 552 PINEHURST COVE, KISSIMMEE, FL, 34758, US |
ZIP code: | 34758 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAH LATOYA | Agent | 1860 N.W. 191 STREET, MIAMI, FL, 33056 |
Name | Role | Address |
---|---|---|
DIAH LATOYA | President | 552 PINEHURST COVE, KISSIMMEE, FL, 34758 |
Name | Role | Address |
---|---|---|
DIAH LATOYA | Director | 552 PINEHURST COVE, KISSIMMEE, FL, 34758 |
Name | Role | Address |
---|---|---|
DIAH LATOYA | Secretary | 552 PINEHURST COVE, KISSIMMEE, FL, 34758 |
Name | Role | Address |
---|---|---|
DIAH LATOYA | Treasurer | 552 PINEHURST COVE, KISSIMMEE, FL, 34758 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
NAME CHANGE AMENDMENT | 2010-03-12 | DRAPE IT UP DESIGNS, INC. | No data |
Name | Date |
---|---|
Name Change | 2010-03-12 |
Domestic Profit | 2010-02-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State