Entity Name: | FLIPSIDE EVENT CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 May 2014 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P14000041165 |
FEI/EIN Number | 46-5619744 |
Address: | 4720 ENTERPRISE AVE, 506, NAPLES, FL, 34104, UN |
Mail Address: | 4720 ENTERPRISE AVE, 506, NAPLES, FL, 34104, UN |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Richardson Jeffrey P | Agent | 4720 ENTERPRISE AVE, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
RICHARDSON JEFF | CSM | 4720 ENTERPRISE AVE, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
Bustillo Juan A | Chief Operating Officer | 4720 ENTERPRISE AVE, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2015-10-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-22 | Richardson, Jeffrey Phillip | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-13 |
REINSTATEMENT | 2015-10-22 |
Domestic Profit | 2014-05-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State