Entity Name: | SOUTH OF 96TH STREET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Apr 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P10000029087 |
FEI/EIN Number | 27-2283055 |
Address: | 1047 Vance Trail, The Villages, FL 32162 |
Mail Address: | 1000 South Avenue, 104, STATEN ISLAND, NY 10314 |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG, REBECCA | Agent | 1047 Vance Trail, The Villages, FL 32162 |
Name | Role | Address |
---|---|---|
LONG, REBECCA | President | 249 W 121st street, #2 garden New York, NY 10027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-11 | 1047 Vance Trail, The Villages, FL 32162 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-11 | 1047 Vance Trail, The Villages, FL 32162 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-12 | 1047 Vance Trail, The Villages, FL 32162 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-09-11 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-02-14 |
ANNUAL REPORT | 2011-02-21 |
Domestic Profit | 2010-04-05 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State