Entity Name: | YOUR PERMIT SOLUTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
ROY FRENCHY | President | 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
ROY FRENCHY | Agent | 1721 SE 17th ST, Ft . Lauderdale, FL, 33316 |
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 | - | 3440 HOLLYWOOD BLVD, 415, HOLLYWOOD, FL, 33021 |
G21000012736 | SMP GEAR INC | ACTIVE | 2021-01-26 | 2026-12-31 | - | 3440 HOLLYWOOD BLVD, STE 415, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DOMESTICATED | 2024-03-11 | - | P24000017422 |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 3440 HOLLYWOOD BLVD., SUITE 415, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 1721 SE 17th ST, 704, Ft . Lauderdale, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 3440 HOLLYWOOD BLVD., SUITE 415, HOLLYWOOD, FL 33021 | - |
CANCEL ADM DISS/REV | 2008-10-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
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 |
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 Apr 2025
Sources: Florida Department of State