Entity Name: | JACLYN NICOLE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 17 Jul 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Dec 2015 (9 years ago) |
Document Number: | P15000061020 |
FEI/EIN Number | APPLIED FOR |
Address: | 8192 Cypress Point Road, West Palm Beach, FL, 3341, West Palm Beach, FL 33412 |
Mail Address: | 8192 Cypress Point Road, West Palm Beach, FL, 3341, West Palm Beach, FL 33412 |
ZIP code: | 33412 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
US Corporation Agency | Agent | 13302 Winding Oak Ct, Suite A, Tampa, FL 33612 |
Name | Role | Address |
---|---|---|
Boehm, Jaclyn | Treasurer | 8192 Cypress Point Road, West Palm Beach, FL 33412 |
Name | Role | Address |
---|---|---|
Boehm, Jaclyn | Secretary | 8192 Cypress Point Road, West Palm Beach, FL 33412 |
Name | Role | Address |
---|---|---|
BOEHM, Nancy | President | 8192 Cypress Point Road, West Palm Beach, FL 33412 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000004713 | MY CURVY BODY | EXPIRED | 2016-01-12 | 2021-12-31 | No data | 7928 EAST DRIVE, 507, NORTH BAY VILLAGE, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-19 | 8192 Cypress Point Road, West Palm Beach, FL, 3341, West Palm Beach, FL 33412 | No data |
CHANGE OF MAILING ADDRESS | 2025-02-19 | 8192 Cypress Point Road, West Palm Beach, FL, 3341, West Palm Beach, FL 33412 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-14 | 3030 Casa Rio Ct, Palm Beach Gardens, FL 33418 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-14 | 3030 Casa Rio Ct, Palm Beach Gardens, FL 33418 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-29 | US Corporation Agency | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-29 | 13302 Winding Oak Ct, Suite A, Tampa, FL 33612 | No data |
AMENDMENT | 2015-12-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-09-16 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State