Entity Name: | BEACHES QUILT SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 May 1997 (28 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P97000041354 |
FEI/EIN Number | 593464580 |
Address: | 1486 S THIRD ST, JACKSONVILLE BEACH, FL, 32250 |
Mail Address: | 1486 S THIRD ST, JACKSONVILLE BEACH, FL, 32250 |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIELSEN BETH | Agent | 1486 S THIRD ST, JACKSONVILLE BEACH, FL, 32250 |
Name | Role | Address |
---|---|---|
NIELSEN BETH | Treasurer | 1918 CREEKSIDE CIR., ATLANTIC BEACH, FL, 32233 |
Name | Role | Address |
---|---|---|
TRUMBULL NANCY L | Vice President | 1301 1ST STREET S, JACKSONVILLE BEACH, FL, 32250 |
Name | Role | Address |
---|---|---|
WILLS CHERYL T | President | 1044 SNUG HARBOR COURT, ATLANTIC BEACH, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-07-17 | 1486 S THIRD ST, JACKSONVILLE BEACH, FL 32250 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-27 | 1486 S THIRD ST, JACKSONVILLE BEACH, FL 32250 | No data |
CHANGE OF MAILING ADDRESS | 2001-03-27 | 1486 S THIRD ST, JACKSONVILLE BEACH, FL 32250 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-01-29 |
ANNUAL REPORT | 2002-07-17 |
ANNUAL REPORT | 2001-03-27 |
ANNUAL REPORT | 2000-05-03 |
ANNUAL REPORT | 1999-04-22 |
ANNUAL REPORT | 1998-11-23 |
Domestic Profit Articles | 1997-05-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State