Entity Name: | CECIL'S CLOSET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Feb 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P12000012884 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 2793 EGRET WALK TERRACE, JACKSONVILLE, FL, 32226 |
Mail Address: | 2793 EGRET WALK TERRACE, JACKSONVILLE, FL, 32226 |
ZIP code: | 32226 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STILLS SHANTEL L | Agent | 2793 EGRET WALK TERRACE, JACKSONVILLE, FL, 32226 |
Name | Role | Address |
---|---|---|
STILLS CECIL L | President | 2793 EGRET WALK TERRACE, JACKSONVILLE, FL, 32226 |
Name | Role | Address |
---|---|---|
STILLS SHANTEL L | Vice President | 2793 EGRET WALK TERRACE, JACKSONVILLE, FL, 32226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-31 | 2793 EGRET WALK TERRACE, JACKSONVILLE, FL 32226 | No data |
REINSTATEMENT | 2013-10-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000547470 | TERMINATED | 1000000611259 | DUVAL | 2014-04-16 | 2034-05-01 | $ 2,961.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-31 |
Domestic Profit | 2012-02-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State