Entity Name: | PRE-SALE ENHANCEMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Dec 2015 (9 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: | P15000100884 |
FEI/EIN Number | 81-1075242 |
Address: | 176 Florida Shores Blvd, Daytona Beach Shores, FL, 32118, US |
Mail Address: | 176 Florida Shores Blvd., Daytona Beach Shores, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Allen Flood Leslie | Agent | 176 Florida Shores Blvd., Daytona Beach Shores, FL, 32118 |
Name | Role | Address |
---|---|---|
COLE WILLIAM E | Vice President | 10130 Granite Bay Drive, Orlando, FL, 32832 |
Name | Role | Address |
---|---|---|
FLOOD LESLIE A | President | 176 Florida Shores Blvd., Daytona Beach Shores, FL, 32118 |
Name | Role | Address |
---|---|---|
FLOOD LESLIE A | Secretary | 176 Florida Shores Blvd., Daytona Beach Shores, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2017-02-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 176 Florida Shores Blvd, Daytona Beach Shores, FL 32118 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 176 Florida Shores Blvd., Daytona Beach Shores, FL 32118 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 176 Florida Shores Blvd, Daytona Beach Shores, FL 32118 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-13 | Allen Flood, Leslie | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2017-02-13 |
Domestic Profit | 2015-12-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State