Entity Name: | ANNETTE'S EMPORIUM, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Mar 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P11000022094 |
FEI/EIN Number | 263810303 |
Address: | 205 W HWY 90, BONIFAY, FL, 32425 |
Mail Address: | 205 W HWY 90, BONIFAY, FL, 32425 |
ZIP code: | 32425 |
County: | Holmes |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAXTON ANNETTE | Agent | 2172 BONIFAY GRITNEY RD, BONIFAY, FL, 32425 |
Name | Role | Address |
---|---|---|
BRAXTON ANNETTE | President | 2172 BONIFAY GRITNEY RD, BONIFAY, FL, 32425 |
Name | Role | Address |
---|---|---|
GROSSNICKLE DAVID P | Vice President | 2172 BONIFAY GRITNEY RD, BONIFAY, FL, 32425 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000118426 | BONIFAY COMPUTERS | EXPIRED | 2011-12-07 | 2016-12-31 | No data | 205W HWY 90, BONIFAY, FL, 32425 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
NAME CHANGE AMENDMENT | 2011-11-28 | ANNETTE'S EMPORIUM, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-02-15 |
Name Change | 2011-11-28 |
Domestic Profit | 2011-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State