Search icon

ANNE'S ATTIC, INC.

Company Details

Entity Name: ANNE'S ATTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jan 1999 (26 years ago)
Date of dissolution: 05 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: P99000006348
FEI/EIN Number 59-3556475
Address: 3308 COOPER RD., PLANT CITY, FL 33565-4842
Mail Address: 3308 COOPER RD., PLANT CITY, FL 33565-4842
Place of Formation: FLORIDA

Agent

Name Role Address
Sarria, Lizzette Agent 304 East Baker Street, Suite D, Plant City, FL 33563

Director

Name Role Address
Weekes, Sheila A Director 3205 Duchess Ct, Plant City, FL 33565
PORTER, Anne S Director 3308 COOPER RD., PLANT CITY, FL 33565-4842
WEEKES, SHEILA Director 3205 DUCHESS COURT, PLANT CITY, FL 33565

President

Name Role Address
PORTER, Anne S President 3308 COOPER RD., PLANT CITY, FL 33565-4842

Secretary

Name Role Address
WEEKES, SHEILA Secretary 3205 DUCHESS COURT, PLANT CITY, FL 33565

Vice President

Name Role Address
Weekes, Sheila A Vice President 3205 Duchess Ct, Plant City, FL 33565

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 304 East Baker Street, Suite D, Plant City, FL 33563 No data
REGISTERED AGENT NAME CHANGED 2018-03-02 Sarria, Lizzette No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-08 3308 COOPER RD., PLANT CITY, FL 33565-4842 No data
CHANGE OF MAILING ADDRESS 2010-04-08 3308 COOPER RD., PLANT CITY, FL 33565-4842 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State