Search icon

NAUGHTY N NICE, INC.

Company Details

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

Agent

Name Role Address
STULL R J Agent 602 SOUTH BLVD., TAMPA, FL, 33606

President

Name Role Address
WERP CINDY President 16109 BELLE MEADE BLVD, ODESSA, FL, 33556

Treasurer

Name Role Address
WERP CINDY Treasurer 16109 BELLE MEADE BLVD, ODESSA, FL, 33556

Vice President

Name Role Address
WERP WES Vice President 16109 BELLE MEADE BLVD, ODESSA, FL, 33556

Secretary

Name Role Address
WERP WES Secretary 16109 BELLE MEADE BLVD, ODESSA, FL, 33556

Events

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

Debts

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

Documents

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