Entity Name: | 224466 DELAWARE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Jul 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2024 (5 months ago) |
Document Number: | F10000003313 |
FEI/EIN Number |
980425397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3200 North Ocean Blvd, Unit 902, Fort Lauderdale, FL, 33308, US |
Mail Address: | 585 Woburn Ave, Toronto, On, M5M 1L8, CA |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
THOMPSON JOAN | President | 585 Woburn Ave, Toronto, On, M5M 18 |
THOMPSON JOAN | Secretary | 585 Woburn Ave, Toronto, On, M5M 18 |
THOMPSON JOAN | Treasurer | 585 Woburn Ave, Toronto, On, M5M 18 |
THOMPSON JOAN | Vice President | 585 Woburn Ave, Toronto, On, M5M 18 |
THOMPSON JOAN | Director | 585 Woburn Ave, Toronto, On, M5M 18 |
Thompson Joan M | Agent | 3200 N Ocean Blvd, Ft Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | Thompson, Joan M | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 3200 N Ocean Blvd, 902, Ft Lauderdale, FL 33308 | - |
REINSTATEMENT | 2019-10-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-16 | 3200 North Ocean Blvd, Unit 902, Fort Lauderdale, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2013-01-24 | 3200 North Ocean Blvd, Unit 902, Fort Lauderdale, FL 33308 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-16 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-31 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State