Search icon

CALIFORNIA TRENDS, INC.

Company Details

Entity Name: CALIFORNIA TRENDS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jan 1991 (34 years ago)
Date of dissolution: 08 May 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 08 May 2017 (8 years ago)
Document Number: S26727
FEI/EIN Number 59-3051560
Address: 1321 N. 3RD ST., JACKSONVILLE BEACH, FL 32250
Mail Address: 153 S. ROSCOE BLVD, PONTE VEDRA BEACH, FL 32082
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ALEXON, EILEEN Agent 153 S. ROSCOE BLVD, PONTE VEDRA BEACH, FL 32082

Director

Name Role Address
ALEXON, EILEEN Director 153 S. ROSCOE BLVD, PONTE VEDRA BEACH, FL 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08353900096 PURE HAIR DESIGN EXPIRED 2008-12-18 2013-12-31 No data 1321 N. 3RD STREET, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CONVERSION 2017-05-08 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L17000102425. CONVERSION NUMBER 300000171263
CHANGE OF MAILING ADDRESS 2014-01-11 1321 N. 3RD ST., JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-11 153 S. ROSCOE BLVD, PONTE VEDRA BEACH, FL 32082 No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-05 1321 N. 3RD ST., JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT NAME CHANGED 1993-05-01 ALEXON, EILEEN No data

Documents

Name Date
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-11
ANNUAL REPORT 2008-02-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State