Search icon

FLAIRE EVENT BUSINESSES, INC.

Company Details

Entity Name: FLAIRE EVENT BUSINESSES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Oct 2011 (13 years ago)
Document Number: P11000092459
FEI/EIN Number 453678868
Address: 5824 Lone Pine Rd, JACKSONVILLE, FL, 32216, US
Mail Address: 5824 Lone Pine Rd, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CHERNESKI CASSANDRA N Agent 11073 Whisper Ridge Ct, JACKSONVILLE, FL, 32219

President

Name Role Address
CHERNESKI CASSANDRA N President 5824 Lone Pine Rd, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000033992 CHANCEY CHARM ACTIVE 2024-03-06 2029-12-31 No data 5824 LONE PINE ROAD, JACKSONVILLE, FL, 32216
G24000033990 FLAIRE WEDDINGS ACTIVE 2024-03-06 2029-12-31 No data 5824 LONE PINE ROAD, JACKSONVILLE, FL, 32216
G18000033015 FLAIRE WEDDINGS EXPIRED 2018-03-10 2023-12-31 No data 2762 PARK ST., JACKSONVILLE, FL, 32205
G12000101291 JAX CHAIR BOUTIQUE EXPIRED 2012-10-17 2017-12-31 No data 2762 PARK ST, JACKSONVILLE, FL, 32205
G12000006143 FLAIRE WEDDINGS & EVENTS EXPIRED 2012-01-18 2017-12-31 No data 2762 PARK ST, JACKSONVILLE, FL, 32205
G12000006149 FLAIRE EVENT RENTALS EXPIRED 2012-01-18 2017-12-31 No data 2762 PARK ST, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 11073 Whisper Ridge Ct, JACKSONVILLE, FL 32219 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 5824 Lone Pine Rd, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2019-04-30 5824 Lone Pine Rd, JACKSONVILLE, FL 32216 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000487080 ACTIVE 1000001004744 DUVAL 2024-07-25 2044-07-31 $ 1,671.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State