Entity Name: | NADEGE STORE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Jun 2022 (3 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | P22000051370 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1120 WHITE ST, KEY WEST, FL, 33040, US |
Mail Address: | 1213 Ecarte St E, Lehigh Acres, FL, 33974, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DESIRE JEAN WALNER | Agent | 1213 Ecarte St E, Lehigh Acres, FL, 33974 |
Name | Role | Address |
---|---|---|
MEME MARIE NADEGE | Vice President | 1213 Ecarte St E, Lehigh Acres, FL, 33974 |
Name | Role | Address |
---|---|---|
DESIRE JEAN W | President | 1213 Ecarte St E, Lehigh Acres, FL, 33974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-22 | 1120 WHITE ST, KEY WEST, FL 33040 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-22 | 1213 Ecarte St E, Lehigh Acres, FL 33974 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-29 | 1120 WHITE ST, KEY WEST, FL 33040 | No data |
AMENDMENT | 2022-12-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-29 |
Amendment | 2022-12-12 |
Domestic Profit | 2022-06-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State