TRES JOLIE MAISON, INC. - Florida Company Profile
Headquarter
Entity Name: | TRES JOLIE MAISON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Mar 2010 (15 years ago) |
Date of dissolution: | 20 Jan 2020 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jan 2020 (6 years ago) |
Document Number: | P10000021278 |
FEI/EIN Number | 800562330 |
Address: | 6001 Taylor Road, Naples, FL, 34109, US |
Mail Address: | 6901 South Oglesby Ave, 9A, Chicago, IL, 60649, US |
ZIP code: | 34109 |
City: | Naples |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
The Rioux Revocable Trust | Officer | 6901 S Oglesby Ave, Chicago, IL, 60649 |
RIOUX SUZANNE-JOLIE | Agent | 6001 Taylor Road, Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-20 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-22 | 6001 Taylor Road, Naples, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-10 | 6001 Taylor Road, Naples, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-10 | 6001 Taylor Road, Naples, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-09 | RIOUX, SUZANNE-JOLIE | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-20 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-01-30 |
AMENDED ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2013-03-01 |
ANNUAL REPORT | 2012-01-09 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State