Entity Name: | NATALIE SCOTT DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 May 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: | P10000039225 |
FEI/EIN Number | 272508155 |
Address: | 2025 20th Ave Pkwy., Indian Rocks Beach, FL, 33785, US |
Mail Address: | 2025 20th Ave. Pkwy, Indian Rocks Beach, FL, 33785, US |
ZIP code: | 33785 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scott NATALIE A | Agent | 2025 20th Ave Pkwy, Indian Rocks Beach, FL, 33785 |
Name | Role | Address |
---|---|---|
Scott NATALIE A | President | 2025 20th Ave. Pkwy, Indian Rocks Beach, FL, 33785 |
Name | Role | Address |
---|---|---|
Scott NATALIE A | Vice President | 2025 20th Ave. Pkwy, Indian Rocks Beach, FL, 33785 |
Name | Role | Address |
---|---|---|
Scott NATALIE A | Secretary | 2025 20th Ave. Pkwy, Indian Rocks Beach, FL, 33785 |
Name | Role | Address |
---|---|---|
Scott NATALIE A | Treasurer | 2025 20th Ave. Pkwy, Indian Rocks Beach, FL, 33785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-05 | 2025 20th Ave Pkwy., Indian Rocks Beach, FL 33785 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 2025 20th Ave Pkwy., Indian Rocks Beach, FL 33785 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 2025 20th Ave Pkwy, Indian Rocks Beach, FL 33785 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | Scott, NATALIE A | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000243472 | TERMINATED | 1000000212111 | HILLSBOROU | 2011-04-18 | 2031-04-20 | $ 1,768.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-03-11 |
Domestic Profit | 2010-05-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State