Search icon

LA PARISIENNE FOOD SERVICES, INC.

Company Details

Entity Name: LA PARISIENNE FOOD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jun 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P97000051744
FEI/EIN Number 593452365
Address: 60 HYPOLITA ST, ST AUGUSTINE, FL, 32084, US
Mail Address: PO BOX 3225, ST AUGUSTINE, FL, 32085
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
WEEKS CLAUDE L Agent 62 HYPOLITA ST., SAINT AUGUSTINE, FL, 32084

President

Name Role Address
WEEKS CLAUDE L President 64 HYPOLIA ST, ST AUGUSTINE, FL, 32084

Secretary

Name Role Address
WEEKS CLAUDE L Secretary 64 HYPOLIA ST, ST AUGUSTINE, FL, 32084

Treasurer

Name Role Address
WEEKS CLAUDE L Treasurer 64 HYPOLIA ST, ST AUGUSTINE, FL, 32084

Director

Name Role Address
WEEKS CLAUDE L Director 64 HYPOLIA ST, ST AUGUSTINE, FL, 32084
WEEKS KRISTINA G Director 64 HYPOLITA ST, ST AUGUSTINE, FL, 32084

Vice President

Name Role Address
WEEKS KRISTINA G Vice President 64 HYPOLITA ST, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CANCEL ADM DISS/REV 2004-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2000-04-25 WEEKS, CLAUDE LJR No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-25 62 HYPOLITA ST., SAINT AUGUSTINE, FL 32084 No data
CHANGE OF PRINCIPAL ADDRESS 1998-06-04 60 HYPOLITA ST, ST AUGUSTINE, FL 32084 No data

Documents

Name Date
ANNUAL REPORT 2005-04-04
REINSTATEMENT 2004-11-16
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-03-12
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-06-04
Domestic Profit Articles 1997-06-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State