Entity Name: | NAUGHTY N NICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Nov 1998 (26 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P98000095567 |
FEI/EIN Number | 593541824 |
Address: | 27841 U.S. HWY. 19 NORTH, CLEARWATER, FL, 33761 |
Mail Address: | 27841 U.S. HWY. 19 NORTH, CLEARWATER, FL, 33761 |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STULL R J | Agent | 602 SOUTH BLVD., TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
WERP CINDY | President | 16109 BELLE MEADE BLVD, ODESSA, FL, 33556 |
Name | Role | Address |
---|---|---|
WERP CINDY | Treasurer | 16109 BELLE MEADE BLVD, ODESSA, FL, 33556 |
Name | Role | Address |
---|---|---|
WERP WES | Vice President | 16109 BELLE MEADE BLVD, ODESSA, FL, 33556 |
Name | Role | Address |
---|---|---|
WERP WES | Secretary | 16109 BELLE MEADE BLVD, ODESSA, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
NAME CHANGE AMENDMENT | 2004-09-01 | NAUGHTY N NICE, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-29 | 27841 U.S. HWY. 19 NORTH, CLEARWATER, FL 33761 | No data |
CHANGE OF MAILING ADDRESS | 1999-04-29 | 27841 U.S. HWY. 19 NORTH, CLEARWATER, FL 33761 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001067590 | ACTIVE | 1000000696098 | PINELLAS | 2015-10-02 | 2035-12-04 | $ 3,505.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-01-08 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-04-25 |
ANNUAL REPORT | 2008-03-28 |
ANNUAL REPORT | 2007-01-09 |
ANNUAL REPORT | 2006-03-16 |
ANNUAL REPORT | 2005-01-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State