Search icon

DELCIE'S BOUTIQUE, INC.

Company Details

Entity Name: DELCIE'S BOUTIQUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Aug 2010 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000067878
FEI/EIN Number 273274595
Address: 329 PARK AVE, ORANGE CITY, FL, 32763, US
Mail Address: 329 PARK AVE, ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CALDWELL LONNIE M Agent 329 PARK AVE, ORANGE CITY, FL, 32763

STV

Name Role Address
CALDWELL LONNIE STV 329 PARK AVE, ORANGE CITY, FL, 32763

President

Name Role Address
CALDWELL GEORGIA President 329 PARK AVE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT AND NAME CHANGE 2012-03-27 DELCIE'S BOUTIQUE, INC. No data
REGISTERED AGENT NAME CHANGED 2011-04-27 CALDWELL, LONNIE M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001726042 TERMINATED 1000000482135 LEON 2013-04-02 2033-12-12 $ 3,906.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J16000568802 TERMINATED 1000000482129 VOLUSIA 2013-03-07 2036-09-09 $ 32.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-23
Amendment and Name Change 2012-03-27
ANNUAL REPORT 2011-04-27
Domestic Profit 2010-08-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State