Entity Name: | CINDY LEE DESIGNS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Nov 2011 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P11000097006 |
FEI/EIN Number | 453379073 |
Address: | 1060 West Lake Street, Hollywood, FL, 33019, US |
Mail Address: | 1060 West Lake Street, Hollywood, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cossin Cindy H | Agent | 1060 West Lake Street, Hollywood, FL, 33019 |
Name | Role | Address |
---|---|---|
COSSIN CINDY L | President | 1060 West Lake Street, Hollywood, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-15 | Cossin, Cindy H | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-09 | 1060 West Lake Street, Hollywood, FL 33019 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-09 | 1060 West Lake Street, Hollywood, FL 33019 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-09 | 1060 West Lake Street, Hollywood, FL 33019 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-26 |
Domestic Profit | 2011-11-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State