Entity Name: | SIMONE MACKENZIE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Dec 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P12000100195 |
FEI/EIN Number | 46-2053770 |
Address: | 750 S. Orange Blossom Trail, ORLANDO, FL, 32805, US |
Mail Address: | 750 S. Orange Blossom Trail, ORLANDO, FL, 32805, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORRESTER CHRISTOPHER E | Agent | 750 S. Orange Blossom Trail, ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
FORRESTER CHRISTOPHER E | Chief Executive Officer | 7212 Penkridge Ln, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
FORRESTER TRACEY L | Vice President | 7212 Penkridge Ln, Windermere, FL, 34786 |
FOSTER VERNA | Vice President | 83 S. DIVISION ST., NEW ROCHELLE, NY, 10805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2016-05-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-19 | 750 S. Orange Blossom Trail, Suite #133, ORLANDO, FL 32805 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-19 | 750 S. Orange Blossom Trail, Suite #133, ORLANDO, FL 32805 | No data |
CHANGE OF MAILING ADDRESS | 2016-05-19 | 750 S. Orange Blossom Trail, Suite #133, ORLANDO, FL 32805 | No data |
REGISTERED AGENT NAME CHANGED | 2016-05-19 | FORRESTER, CHRISTOPHER E | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2016-05-19 |
Domestic Profit | 2012-12-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State