Entity Name: | STORYTIMES OF BOCA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Dec 1993 (31 years ago) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | P94000000824 |
FEI/EIN Number | 65-0456624 |
Address: | 13674 BRIGHTSTONE STREET, WELLINGTON, FL 33414 |
Mail Address: | 13674 BRIGHTSTONE STREET, WELLINGTON, FL 33414 |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOCASCIO, DIANE EVANS | Agent | 1655 PALM BEACH LAKES BLVD., #900, WEST PALM BEACH, FL 33401 |
Name | Role | Address |
---|---|---|
SHANE, FRANCINE | Director | 13674 BRIGHTSTONE ST., WELLINGTON, FL 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
REINSTATEMENT | 1996-01-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1996-01-17 | LOCASCIO, DIANE EVANS | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
Date of last update: 02 Feb 2025
Sources: Florida Department of State