Entity Name: | A VERY FINE HOME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Mar 2011 (14 years ago) |
Date of dissolution: | 04 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Aug 2022 (3 years ago) |
Document Number: | P11000031107 |
FEI/EIN Number | 451211984 |
Address: | 25150 Bernwood Dr #27, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 25150 Bernwood Dr #27, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | A VERY FINE HOME, INC., NEW YORK | 4096868 | NEW YORK |
Name | Role | Address |
---|---|---|
Hassall Jack W | Agent | 25150 Bernwood Dr #7, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
Hassall Jack | President | 9179 Brendan Preserve Ct, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
Kotch Tammy | Vice President | 9179 Brendan Preserve Ct, Bonita Springs, FL, 34135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000049794 | SAFER BATHS | EXPIRED | 2014-05-21 | 2024-12-31 | No data | 25150 BERNWOOD DR, #27, BONITA SPRINGS, FL, 34135 |
G13000110456 | BATH SOLUTIONS ETC. | EXPIRED | 2013-11-10 | 2018-12-31 | No data | 9179 BRENDAN PRESERVE CT, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-04 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 25150 Bernwood Dr #7, BONITA SPRINGS, FL 34135 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-27 | 25150 Bernwood Dr #27, BONITA SPRINGS, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-27 | 25150 Bernwood Dr #27, BONITA SPRINGS, FL 34135 | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-23 | Hassall, Jack W. | No data |
AMENDMENT | 2011-06-28 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-04 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-27 |
AMENDED ANNUAL REPORT | 2018-12-12 |
AMENDED ANNUAL REPORT | 2018-11-23 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State