Entity Name: | PHOLICIOUS INC AT COUNTRY SIDE |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Aug 2013 (11 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: | P13000067581 |
FEI/EIN Number | 46-3445383 |
Address: | 27001 US HWY 19 N, 9245, CLEARWATER, FL, 33761, US |
Mail Address: | 19105 shalott ct, land o lake, FL, 34638, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NGUYEN HOANG OANH T | Agent | 19105 shalott ct, land o lake, FL, 34638 |
Name | Role | Address |
---|---|---|
NGUYEN HOANG OANH T | President | 19105 shalott ct, land o lake, FL, 34638 |
Name | Role | Address |
---|---|---|
NGUYEN THANH HOANG T | Vice President | 19105 shalott ct, land o lake, FL, 34638 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-01-15 | 27001 US HWY 19 N, 9245, CLEARWATER, FL 33761 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-15 | 19105 shalott ct, land o lake, FL 34638 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000452979 | LAPSED | 18-002484-SC | PINELLAS COUNTY COURT | 2018-06-19 | 2023-07-06 | $3,241.79 | KETER ENVIRONMENTAL SERVICES, INC., 4 HIGH RIDGE PARK, SUITE 202, STAMFORD, CT 06905 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-13 |
Domestic Profit | 2013-08-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State