Entity Name: | 330TRENDS INVESTMENTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 May 2017 (8 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: | F17000002331 |
FEI/EIN Number | 811701150 |
Address: | 7257 NW 4th Blvd,, Gainesville, FL, 32607, US |
Mail Address: | 7257 NW 4th Blvd,, Gainesville, FL, 32607, US |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GREYLING CLINTON | Agent | 3049 NW 72 AVE, MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
GREYLING CLINTON | Chairman | 6710 NW 20TH STREET, MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
GREYLING CLINTON | Vice Chairman | 6710 NW 20TH STREET, MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
GREYLING CLINTON | Director | 6710 NW 20TH STREET, MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
GREYLING CLINTON | President | 6710 NW 20TH STRET, MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
GREYLING CLINTON | Vice President | 6710 NW 20TH STRET, MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
GREYLING CLINTON | Secretary | 6710 NW 20TH STRET, MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
GREYLING CLINTON | Treasurer | 6710 NW 20TH STRET, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-10 | 7257 NW 4th Blvd,, Unit 29, Gainesville, FL 32607 | No data |
CHANGE OF MAILING ADDRESS | 2020-09-10 | 7257 NW 4th Blvd,, Unit 29, Gainesville, FL 32607 | No data |
AMENDMENT | 2017-08-17 | No data | AFFIDAVIT TO ADD OFFICERS AND DIRECTORS |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000017215 | ACTIVE | CONO-2024-056780 | BROWARD COUNTY, FLORIDA | 2024-12-17 | 2030-01-13 | $51,339.50 | PLUMERIA ACCORD HOLDINGS, LLC, 2711 N. SEPULVEDA BLVD, SUITE 248, MANHATTAN BEACH, CA 90266 |
Name | Date |
---|---|
Off/Dir Resignation | 2019-10-21 |
ANNUAL REPORT | 2019-05-16 |
ANNUAL REPORT | 2018-04-30 |
Amendment | 2017-08-17 |
Foreign Profit | 2017-05-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State