Search icon

FLORA AND FIONA, INC.

Company Details

Entity Name: FLORA AND FIONA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Mar 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: V20313
FEI/EIN Number 65-0317775
Address: 3812 DUCK AVE, KEY WEST, FL 33040
Mail Address: 3812 DUCK AVE, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
KNAP, PAMELA DENDY Agent 3812 DUCK AVE, KEY WEST, FL 33040

Vice President

Name Role Address
KNAP, PAMELA DENDY Vice President 3930 S ROOSEVELT UNIT W 309, KEY WEST, FL

Treasurer

Name Role Address
KNAP, PAMELA DENDY Treasurer 3930 S ROOSEVELT UNIT W 309, KEY WEST, FL

Director

Name Role Address
KNAP, PAMELA DENDY Director 3930 S ROOSEVELT UNIT W 309, KEY WEST, FL
DENDY, PAMELA A. Director 3812 DUCK AVENUE, KEY WEST, FL

President

Name Role Address
DENDY, PAMELA A. President 3812 DUCK AVENUE, KEY WEST, FL

Secretary

Name Role Address
DENDY, PAMELA A. Secretary 3812 DUCK AVENUE, KEY WEST, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-11 3812 DUCK AVE, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 1998-03-11 3812 DUCK AVE, KEY WEST, FL 33040 No data
REGISTERED AGENT NAME CHANGED 1998-03-11 KNAP, PAMELA DENDY No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-11 3812 DUCK AVE, KEY WEST, FL 33040 No data
NAME CHANGE AMENDMENT 1992-06-05 FLORA AND FIONA, INC. No data

Documents

Name Date
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State