Entity Name: | NATURAL HEALING OF PENSACOLA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Oct 2018 (6 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P18000087339 |
FEI/EIN Number | 83-2254513 |
Address: | 125 Firethorn rd, GULF BREEZE, FL, 32561, US |
Mail Address: | 125 Firethorn rd, GULF BREEZE, FL, 32561, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELASQUEZ JEANELLE | Agent | 125 Firethorn rd, GULF BREEZE, FL, 32561 |
Name | Role | Address |
---|---|---|
VELASQUEZ JEANELLE | President | 1622 FULLER DR, GULF BREEZE, FL, 32563 |
Name | Role | Address |
---|---|---|
ARNOLD NICOLE R | Vice President | 413 SURREY DR, GULF BREEZE, FL, 32563 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000002294 | YOUR CBD STORE OF WEST PENSACOLA | EXPIRED | 2019-01-05 | 2024-12-31 | No data | 125 FIRETHORN RD, GULF BREEZE, FL, 32561 |
G18000115506 | YOUR CBD STORE | EXPIRED | 2018-10-24 | 2023-12-31 | No data | 1622 FULLER DR, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-12 | 125 Firethorn rd, GULF BREEZE, FL 32561 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-12 | 125 Firethorn rd, GULF BREEZE, FL 32561 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 125 Firethorn rd, GULF BREEZE, FL 32561 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-12 |
Domestic Profit | 2018-10-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State