Entity Name: | AUNT BB'S SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Sep 2016 (8 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P16000076426 |
Address: | 660 106TH AVE N, NAPLES, FL 34108 |
Mail Address: | 660 106TH AVE N, NAPLES, FL 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACKEY, BRITTANY M | Agent | 660 106TH AVE N, NAPLES, FL 34108 |
Name | Role | Address |
---|---|---|
MACKEY, BRITTANY M | President | 660 106TH AVE N, NAPLES, FL 34108 |
Name | Role | Address |
---|---|---|
MACKEY, ANGELA C | Vice President | 660 106TH AVE N, NAPLES, FL 34108 |
Name | Role | Address |
---|---|---|
MACKEY, BRITTANY M | Secretary | 660 106TH AVE N, NAPLES, FL 34108 |
Name | Role | Address |
---|---|---|
MACKEY, ANGELA C | Treasurer | 660 106TH AVE N, NAPLES, FL 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-06 | 660 106TH AVE N, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2025-10-06 | 660 106TH AVE N, NAPLES, FL 34108 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2016-09-16 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State