Entity Name: | FAIRYTALE DRESSES & MORE, CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Aug 2014 (10 years ago) |
Date of dissolution: | 23 May 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 May 2017 (8 years ago) |
Document Number: | P14000068005 |
FEI/EIN Number | 47-1532302 |
Address: | 1900 Tamiami Trl. N, Naples, FL, 34102, US |
Mail Address: | 11091 Windsong Circle, Apt 203, Naples, FL, 34109, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CISNEROS JOSE ASR. | Agent | 743 AVE H NW, MOORE HAVEN, FL, 33471 |
Name | Role | Address |
---|---|---|
CISNEROS NORMA A | President | 11091 Windsong Circle, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
MUNOZ MAYTE C | Secretary | 5461 Hardee Street, Naples, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-05-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-28 | 1900 Tamiami Trl. N, Naples, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-28 | 1900 Tamiami Trl. N, Naples, FL 34102 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001112339 | TERMINATED | 1000000700605 | COLLIER | 2015-11-25 | 2035-12-14 | $ 590.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-28 |
Domestic Profit | 2014-08-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State