Search icon

MUSCLE ELEMENTS INC

Company Details

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

Agent

Name Role
DFS AGENT, LLC Agent

Chief Executive Officer

Name Role Address
Tomko Eric Chief Executive Officer 3600 S CONGRESS AVE.,, BOYNTON BEACH, FL, 33426

Events

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

Debts

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

Documents

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