Search icon

LADY BADGER CORP

Company Details

Entity Name: LADY BADGER CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jun 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P13000050086
FEI/EIN Number 46-2941292
Address: 12936 NORTH DALE MABRY HIGHWAY, TAMPA, FL 33618
Mail Address: 12936 NORTH DALE MABRY HIGHWAY, TAMPA, FL 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LADY BADGER 401K TRUST 2015 462948534 2016-09-29 LADY BADGER 1
Three-digit plan number (PN) 001
Effective date of plan 2012-06-13
Business code 812112
Sponsor’s telephone number 8139673051
Plan sponsor’s DBA name ESSENTIALS MASSAGE FACIALS AND NAILS
Plan sponsor’s mailing address 1619 HARVEST GROVE CT, VALRICO, FL, 335965687
Plan sponsor’s address 12936 NORTH DALE MABRY HIGHWAY, TAMPA, FL, 33618

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing NATALIE NAPOLITAO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NAPOLITANO, NATALIE G Agent 12936 NORTH DALE MABRY HIGHWAY, TAMPA, FL 33618

President

Name Role Address
NAPOLITANO, NATALIE G President 12936 NORTH DALE MABRY HIGHWAY, TAMPA, FL 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-01-26 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-26 NAPOLITANO, NATALIE G No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2015-03-28
REINSTATEMENT 2015-01-26
Domestic Profit 2013-06-10

Date of last update: 21 Feb 2025

Sources: Florida Department of State