Search icon

FISH LIPS FLORIDA KEYS INC.

Company Details

Entity Name: FISH LIPS FLORIDA KEYS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000027598
FEI/EIN Number 272247319
Address: 3310 sw 3rd st, cape coral, FL, 33991, US
Mail Address: 3310 sw 3rd st, cape coral, FL, 33050, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
AYRES ANDREA Agent 3310 sw 3rd st, cape coral, FL, 33991

President

Name Role Address
AYRES ANDREA L President 3310 sw 3rd st, cape coral, FL, 33991

Secretary

Name Role Address
AYRES ANDREA L Secretary 3310 sw 3rd st, cape coral, FL, 33991

Treasurer

Name Role Address
AYRES ANDREA L Treasurer 3310 sw 3rd st, cape coral, FL, 33991

Director

Name Role Address
AYRES ANDREA L Director 3310 sw 3rd st, cape coral, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 3310 sw 3rd st, cape coral, FL 33991 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 3310 sw 3rd st, cape coral, FL 33991 No data
CHANGE OF MAILING ADDRESS 2016-03-08 3310 sw 3rd st, cape coral, FL 33991 No data
REGISTERED AGENT NAME CHANGED 2011-04-29 AYRES, ANDREA No data
AMENDMENT 2010-09-23 No data No data
REVOCATION OF VOLUNTARY DISSOLUT 2010-09-23 No data No data
VOLUNTARY DISSOLUTION 2010-07-08 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-04-29
Amendment 2010-09-23
Revocation of Dissolution 2010-09-23
ADDRESS CHANGE 2010-09-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State