Search icon

TRES CHIC BY MAGGIE KENNEDY, INC.

Company Details

Entity Name: TRES CHIC BY MAGGIE KENNEDY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 2010 (15 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: P10000018532
FEI/EIN Number 272139574
Address: 9807 WALZER COURT, WINDERMERE, FL, 34786, US
Mail Address: 9807 Walzer Court, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MAGGIE KENNEDY Agent 9807 WALZER CT, WINDERMERE, FL, 34786

Director

Name Role Address
KENNEDY MAGGIE Director 9807 WALZER COURT, WINDERMERE, FL, 34786

President

Name Role Address
KENNEDY MAGGIE President 9807 WALZER COURT, WINDERMERE, FL, 34786

Vice President

Name Role Address
KENNEDY MAGGIE Vice President 9807 WALZER COURT, WINDERMERE, FL, 34786
VILLECHALANE MARISOL Vice President 287 WESCLIFF DRIVE, OCOEE, 34, 76186

Treasurer

Name Role Address
KENNEDY MAGGIE Treasurer 9807 WALZER COURT, WINDERMERE, FL, 34786

Secretary

Name Role Address
ANAYA NATHALIE Secretary 9807 WALZER COURT, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000107444 PERSONALIZED BEAUTY EXPIRED 2014-10-23 2019-12-31 No data 5250 INTERNATIONAL DRIVE, 10-C, ORLANDO, FL, 32919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2017-03-17 9807 WALZER COURT, WINDERMERE, FL 34786 No data
AMENDMENT 2015-05-14 No data No data
REGISTERED AGENT NAME CHANGED 2012-08-28 MAGGIE, KENNEDY No data
REGISTERED AGENT ADDRESS CHANGED 2012-08-28 9807 WALZER CT, WINDERMERE, FL 34786 No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-21
Amendment 2015-05-14
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State