Entity Name: | PRESTIGE DOG SPA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Jan 2014 (11 years ago) |
Date of dissolution: | 05 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Apr 2019 (6 years ago) |
Document Number: | P14000005794 |
Address: | 227 Montura Ave, Clewiston, FL, 33440, US |
Mail Address: | 227 Montura Ave, Clewiston, FL, 33440, US |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ MONICA | Agent | 227 Montura Ave, Clewiston, FL, 33440 |
Name | Role | Address |
---|---|---|
SANCHEZ MONICA | President | 227 Montura Ave, Clewiston, FL, 33440 |
Name | Role | Address |
---|---|---|
SANCHEZ MONICA | Director | 227 Montura Ave, Clewiston, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-05 | No data | No data |
AMENDMENT | 2018-09-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-04 | 227 Montura Ave, Clewiston, FL 33440 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-04 | 227 Montura Ave, Clewiston, FL 33440 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-04 | 227 Montura Ave, Clewiston, FL 33440 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-05 |
Amendment | 2018-09-10 |
AMENDED ANNUAL REPORT | 2018-06-19 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-02-11 |
Domestic Profit | 2014-01-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State