Entity Name: | FLC ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Jun 2013 (12 years ago) |
Date of dissolution: | 12 Oct 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Oct 2023 (a year ago) |
Document Number: | P13000050425 |
FEI/EIN Number | 38-3909826 |
Address: | 760 NE 72nd St, BOCA RATON, FL, 33487, US |
Mail Address: | 760 NE 72nd St, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALDERWOOD PHILIP | Agent | 760 NE 72nd St, Boca Raton, FL, 33487 |
Name | Role | Address |
---|---|---|
CALDERWOOD FELICITY L | President | 760 NE 72nd St, Boca Raton, FL, 33487 |
Name | Role | Address |
---|---|---|
CALDERWOOD PHILIP K | Vice President | 760 NE 72nd St, Boca Raton, FL, 33487 |
Name | Role | Address |
---|---|---|
CALDERWOOD PHILIP K | Secretary | 760 NE 72nd St, Boca Raton, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000122829 | SALON 51 | EXPIRED | 2018-11-16 | 2023-12-31 | No data | 1200 NW 51ST STREET, BOCA RATON, FL, 33431 |
G13000058425 | ROSSI SALON & SPA | EXPIRED | 2013-06-12 | 2018-12-31 | No data | 760 NE 72ND STREET, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 760 NE 72nd St, BOCA RATON, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-23 | 760 NE 72nd St, BOCA RATON, FL 33487 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 760 NE 72nd St, Boca Raton, FL 33487 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-07 | CALDERWOOD, PHILIP | No data |
AMENDMENT | 2013-07-23 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-10-12 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-10 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State