Search icon

YOUR PERMIT SOLUTION, INC.

Company Details

Entity Name: YOUR PERMIT SOLUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Dec 2007 (17 years ago)
Date of dissolution: 11 Mar 2024 (a year ago)
Last Event: DOMESTICATED
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: F07000000829
FEI/EIN Number 900227322
Address: 3440 HOLLYWOOD BLVD., SUITE 415, HOLLYWOOD, FL, 33021, US
Mail Address: 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: NEVADA

Agent

Name Role Address
ROY FRENCHY Agent 1721 SE 17th ST, Ft . Lauderdale, FL, 33316

President

Name Role Address
ROY FRENCHY President 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000012731 DREAMS 2 REALITY INC ACTIVE 2021-01-26 2026-12-31 No data 3440 HOLLYWOOD BLVD, 415, HOLLYWOOD, FL, 33021
G21000012736 SMP GEAR INC ACTIVE 2021-01-26 2026-12-31 No data 3440 HOLLYWOOD BLVD, STE 415, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
DOMESTICATED 2024-03-11 No data P24000017422
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 3440 HOLLYWOOD BLVD., SUITE 415, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 1721 SE 17th ST, 704, Ft . Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2015-04-28 3440 HOLLYWOOD BLVD., SUITE 415, HOLLYWOOD, FL 33021 No data
CANCEL ADM DISS/REV 2008-10-08 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001020776 TERMINATED 1000000493093 MIAMI-DADE 2013-05-20 2033-05-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000847641 TERMINATED 1000000425839 MIAMI-DADE 2013-04-25 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State