Entity Name: | JULIETTE ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Aug 2012 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P12000070655 |
FEI/EIN Number | 46-0597458 |
Address: | 15284 BUSINESS 331, FREEPORT, FL, 32439, US |
Mail Address: | 15284 BUSINESS 331, FREEPORT, FL, 32439, US |
ZIP code: | 32439 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES WILT | Agent | 15284 BUSINESS 331, FREEPORT, FL, 32439 |
Name | Role | Address |
---|---|---|
JONES WILT | President | 15284 BUSINESS 331, FREEPORT, FL, 32439 |
Name | Role | Address |
---|---|---|
JONES JUDY | Secretary | 15284 BUSINESS 331, FREEPORT, FL, 32439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-25 | 15284 BUSINESS 331, APT 10 E, FREEPORT, FL 32439 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-25 | 15284 BUSINESS 331, APT 10 E, FREEPORT, FL 32439 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-25 | 15284 BUSINESS 331, APT 10 E, FREEPORT, FL 32439 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-14 | JONES, WILT | No data |
REINSTATEMENT | 2015-01-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-23 |
REINSTATEMENT | 2015-01-14 |
ANNUAL REPORT | 2013-05-10 |
Domestic Profit | 2012-08-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State