Search icon

BOWDAZZLING BOUTIQUE INC.

Company Details

Entity Name: BOWDAZZLING BOUTIQUE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 May 2012 (13 years ago)
Date of dissolution: 21 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2017 (8 years ago)
Document Number: P12000047736
FEI/EIN Number 46-0907252
Address: 6129 Robbins Cir N, JACKSONVILLE, FL, 32211, US
Mail Address: 6129 Robbins Cir N, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ACKERLEY MARIE A Agent 6129 Robbins Cir N, JACKSONVILLE, FL, 32211

President

Name Role Address
ACKERLEY MARIE A President 6129 Robbins Cir N, JACKSONVILLE, FL, 32211

Vice President

Name Role Address
KNIGHT MELINDA Vice President 1703 NEW HAVEN RD, JACKSONVILLE, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000092496 BOWDAZZLING BOWTIQUE EXPIRED 2014-09-10 2019-12-31 No data 6552 ECTOR CT, JACKSONVILLE, FL, 32211
G12000087211 ISLAND GIRL DESIGNERS EXPIRED 2012-09-05 2017-12-31 No data 6552 ECTOR CT, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 6129 Robbins Cir N, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2015-03-17 6129 Robbins Cir N, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 6129 Robbins Cir N, JACKSONVILLE, FL 32211 No data
AMENDMENT AND NAME CHANGE 2014-08-25 BOWDAZZLING BOUTIQUE INC. No data

Documents

Name Date
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-17
Amendment and Name Change 2014-08-25
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-04-26
Domestic Profit 2012-05-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State