Entity Name: | CAROL ANN OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 May 1991 (34 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | S54891 |
FEI/EIN Number | 59-3066601 |
Address: | 17451 NW 26th Ct, Trenton, FL 32693 |
Mail Address: | 4030 S.E 80th Ave, Newberry, FL 32669 |
ZIP code: | 32693 |
County: | Gilchrist |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEW, CAROL A. | Agent | 17451 NW 26th Ct, Trenton, FL 32693 |
Name | Role | Address |
---|---|---|
Ross, Cindy | Vice President | 5369 Se 55th Ave, Trenton, FL 32693 |
Name | Role | Address |
---|---|---|
TEW, CAROL A. | President | 1480 NW 25 AVE, CHIEFLAND, FL 32626 |
Name | Role | Address |
---|---|---|
ROSS, CINDY | Treasurer | 5369 SE 55TH AVE., TRENTON, FL 32693 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000008274 | BADCOCK AND MORE | EXPIRED | 2018-01-15 | 2023-12-31 | No data | P.O. BOX 869, CHIEFLAND, FL, 32644 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 17451 NW 26th Ct, Trenton, FL 32693 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-12 | 17451 NW 26th Ct, Trenton, FL 32693 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-12 | 17451 NW 26th Ct, Trenton, FL 32693 | No data |
REINSTATEMENT | 2016-03-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-14 | TEW, CAROL A. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REINSTATEMENT | 2014-11-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REINSTATEMENT | 2012-02-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-19 |
REINSTATEMENT | 2016-03-14 |
REINSTATEMENT | 2014-11-03 |
ANNUAL REPORT | 2013-05-17 |
ANNUAL REPORT | 2012-03-28 |
REINSTATEMENT | 2012-02-16 |
ANNUAL REPORT | 2010-04-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State