Entity Name: | MUSCLE ELEMENTS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 18 Nov 2013 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F13000005008 |
FEI/EIN Number | 462326506 |
Address: | 3600 S CONGRESS AVE.,, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 3600 S CONGRESS AVE.,, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
DFS AGENT, LLC | Agent |
Name | Role | Address |
---|---|---|
Tomko Eric | Chief Executive Officer | 3600 S CONGRESS AVE.,, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | DFS Agent, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-28 | 3600 S CONGRESS AVE.,, STE. L, BOYNTON BEACH, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2016-09-28 | 3600 S CONGRESS AVE.,, STE. L, BOYNTON BEACH, FL 33426 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-26 | 1760 N Jog Road, Suite 150, West Palm Beach, FL 33411 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000415115 | LAPSED | 1:17-CV-02651-AT | US DIST. COURT, NORTHERN DIST | 2019-02-22 | 2024-06-17 | $110,880.34 | HI-TECH PHARMACEUTICALS, INC., 6015-B UNITY DRIVE, NORCROSS, GA 30071-2955 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-01-09 |
Foreign Profit | 2013-11-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State