Search icon

APPEY'S ATTIC, INC.

Company Details

Entity Name: APPEY'S ATTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Dec 2011 (13 years ago)
Date of dissolution: 19 Aug 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Aug 2020 (4 years ago)
Document Number: P11000104747
FEI/EIN Number 454047489
Address: 217 SE 44th St., Cape Coral, FL, 33904, US
Mail Address: 217 SE 44th St., Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
LOIACONO NICHOLAS T. Agent 217 SE 44th St., Cape Coral, FL, 33904

President

Name Role Address
LOIACONO NICHOLAS T President 217 SE 44th St., Cape Coral, FL, 33904

Vice President

Name Role Address
LOIACONO NICHOLAS T Vice President 217 SE 44th St., Cape Coral, FL, 33904

Secretary

Name Role Address
LOIACONO NICHOLAS T Secretary 217 SE 44th St., Cape Coral, FL, 33904

Treasurer

Name Role Address
LOIACONO NICHOLAS T Treasurer 217 SE 44th St., Cape Coral, FL, 33904

Chief Executive Officer

Name Role Address
LOIACONO NICHOLAS T. Chief Executive Officer 217 SE 44th St., Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 217 SE 44th St., Cape Coral, FL 33904 No data
CHANGE OF MAILING ADDRESS 2018-01-23 217 SE 44th St., Cape Coral, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 217 SE 44th St., Cape Coral, FL 33904 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-19
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State