Search icon

LA BELLA FLORAL DESIGN, INC.

Company Details

Entity Name: LA BELLA FLORAL DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Oct 1999 (25 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: P99000094707
FEI/EIN Number 59-3606460
Address: 4207 ST. JOHNS AVE, JACKSONVILLE, FL 32210
Mail Address: 6423 PINE AVE, GREEN COVE SPRINGS, FL 32043
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TOLSON, JOHN FJR Agent 462 KINGSLEY AVE., STE 101, ORANGE PARK, FL 32073

President

Name Role Address
CRAWFORD, SCOTT President 6423 PINE AVE, GREEN COVE SPRINGS, FL 32043

Vice President

Name Role Address
CRAWFORD, TRACY Vice President 6423 PINE AVE, GREEN COVE SPRINGS, FL 32043

Secretary

Name Role Address
CRAWFORD, TRACY Secretary 6423 PINE AVE, GREEN COVE SPRINGS, FL 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2003-04-28 4207 ST. JOHNS AVE, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 2000-10-09 462 KINGSLEY AVE., STE 101, ORANGE PARK, FL 32073 No data
NAME CHANGE AMENDMENT 1999-12-29 LA BELLA FLORAL DESIGN, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000116043 ACTIVE 1000000015110 12632 1437 2005-07-22 2025-08-03 $ 15,564.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-03-01
Reg. Agent Change 2000-10-09
ANNUAL REPORT 2000-03-13
Name Change 1999-12-29
Domestic Profit 1999-10-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State