Entity Name: | BOOTH ONE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Mar 1995 (30 years ago) |
Date of dissolution: | 13 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Apr 2019 (6 years ago) |
Document Number: | P95000016909 |
FEI/EIN Number | 650751150 |
Address: | 431 1/2 FRONT ST., KEY WEST, FL, 33040 |
Mail Address: | P.O. BOX 165, KEY WEST, FL, 33041 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAFFNEY TIMOTHY J | Agent | 1815 ATLANTIC BLVD, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
GAFFNEY TIMOTHY J | President | 431 1/2 FRONT ST., KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-13 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-03-06 | 431 1/2 FRONT ST., KEY WEST, FL 33040 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-04 | 431 1/2 FRONT ST., KEY WEST, FL 33040 | No data |
REGISTERED AGENT NAME CHANGED | 2005-03-04 | GAFFNEY, TIMOTHY J | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-05-21 | 1815 ATLANTIC BLVD, KEY WEST, FL 33040 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-13 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State