Entity Name: | FRANCES STREET BOTTLE INN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Jul 1997 (28 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P97000060940 |
FEI/EIN Number | 65-0778024 |
Address: | 535 FRANCES ST, KEY WEST, FL 33040 |
Mail Address: | 535 FRANCES ST, KEY WEST, FL 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCULLOCH, MARYELIZABETH | Agent | 535 FRANCES ST, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
MCCULLOCH, MARYBETH | President | 531 FRANCES ST, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
MCCULLOCH, MARYBETH | Director | 531 FRANCES ST, KEY WEST, FL 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2000-03-22 | MCCULLOCH, MARYELIZABETH | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-22 | 535 FRANCES ST, KEY WEST, FL 33040 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-13 | 535 FRANCES ST, KEY WEST, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 1998-03-13 | 535 FRANCES ST, KEY WEST, FL 33040 | No data |
AMENDMENT AND NAME CHANGE | 1997-09-10 | FRANCES STREET BOTTLE INN, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-03-02 |
ANNUAL REPORT | 2006-06-30 |
ANNUAL REPORT | 2005-04-10 |
ANNUAL REPORT | 2004-04-05 |
ANNUAL REPORT | 2003-03-03 |
ANNUAL REPORT | 2002-04-03 |
ANNUAL REPORT | 2001-03-12 |
ANNUAL REPORT | 2000-03-22 |
ANNUAL REPORT | 1999-03-26 |
ANNUAL REPORT | 1998-03-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State