Entity Name: | D.J.Y. CLOTHING STORE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jun 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P11000055631 |
FEI/EIN Number | 454446052 |
Address: | 5488 RATTLESNAKE HAMMOCK ROAD, NAPLES, FL, 34113 |
Mail Address: | 5488 RATTLESNAKE HAMMOCK ROAD, NAPLES, FL, 34113 |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAUTISTA TERESO | Agent | 4007 20TH PL SW, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
BAUTISTA TERESO | President | 4007 20TH PL SW, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-24 | 5488 RATTLESNAKE HAMMOCK ROAD, NAPLES, FL 34113 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-24 | 5488 RATTLESNAKE HAMMOCK ROAD, NAPLES, FL 34113 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-24 | 4007 20TH PL SW, B, NAPLES, FL 34116 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000673971 | TERMINATED | 1000000482345 | COLLIER | 2013-03-07 | 2033-04-04 | $ 699.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-24 |
Domestic Profit | 2011-06-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State