Entity Name: | FLIPPIN LADIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Apr 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P17000034211 |
FEI/EIN Number | 821202345 |
Address: | 13611 W. POINT DR., ORLANDO, FL, 32826, US |
Mail Address: | 2050 Brian Ave, South Daytona, FL, 32119, US |
ZIP code: | 32826 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FELLON KATHLEEN A | Agent | 512 BRIGHTON WAY, CASSELBERRY, FL, 32707 |
Name | Role | Address |
---|---|---|
MURPHY CRYSTAL | President | 1060 WOODCOCK RD, ORLANDO, FL, 32803 |
Name | Role | Address |
---|---|---|
CRANE CARRIE A | Secretary | 1060 WOODCOCK RD, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-09-11 | 13611 W. POINT DR., ORLANDO, FL 32826 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-18 | 13611 W. POINT DR., ORLANDO, FL 32826 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000585149 | ACTIVE | 1000001008335 | SEMINOLE | 2024-08-26 | 2034-09-11 | $ 977.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J22000227282 | ACTIVE | 1000000921786 | ORANGE | 2022-04-26 | 2032-05-11 | $ 3,875.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-09-11 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-28 |
Domestic Profit | 2017-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State