Entity Name: | CHERISHED MOMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Sep 1995 (29 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P95000076533 |
FEI/EIN Number | 59-3350906 |
Address: | 17721 DEER ISLE CR, WINTER GARDEN, FL 34787 |
Mail Address: | 17721 DEER ISLE CR, WINTER GARDEN, FL 34787 |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES, THERESA | Agent | 17721 DEER ISLE CIR., WINTER GARDEN, FL 34787 |
Name | Role | Address |
---|---|---|
JONES, G. THERESA | Director | 17721 DEER ISLE CIR., WINTER GARDEN, FL 34787 |
JONES, GARY L | Director | 17721 DEER ISLE CIR., WINTER GARDEN, FL 34787 |
Name | Role | Address |
---|---|---|
JONES, G. THERESA | President | 17721 DEER ISLE CIR., WINTER GARDEN, FL 34787 |
Name | Role | Address |
---|---|---|
JONES, G. THERESA | Secretary | 17721 DEER ISLE CIR., WINTER GARDEN, FL 34787 |
JONES, GARY L | Secretary | 17721 DEER ISLE CIR., WINTER GARDEN, FL 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-14 | 17721 DEER ISLE CR, WINTER GARDEN, FL 34787 | No data |
CHANGE OF MAILING ADDRESS | 2005-03-14 | 17721 DEER ISLE CR, WINTER GARDEN, FL 34787 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-25 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-01-21 |
ANNUAL REPORT | 2009-01-12 |
ANNUAL REPORT | 2008-01-24 |
ANNUAL REPORT | 2007-01-22 |
ANNUAL REPORT | 2006-01-25 |
ANNUAL REPORT | 2005-03-14 |
ANNUAL REPORT | 2004-03-16 |
ANNUAL REPORT | 2003-04-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State