Entity Name: | FINANCIAL MESSAGING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Jan 2012 (13 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L12000002320 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 10241 SPANISH BREEZE COURT, RIVERVIEW, FL, 33578 |
Mail Address: | 10241 SPANISH BREEZE COURT, RIVERVIEW, FL, 33578 |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 S. Pine Island Road, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
STRICKER MELVIN | Manager | 10241 SPANISH BREEZE COURT, RIVERVIEW, FL, 33578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000050967 | BOOMER GEEKS | EXPIRED | 2012-06-04 | 2017-12-31 | No data | 10241 SPANISH BREEZE COURT, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-13 | CT Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-13 | 1200 S. Pine Island Road, Plantation, FL 33324 | No data |
LC AMENDMENT | 2012-02-17 | No data | No data |
LC NAME CHANGE | 2012-02-13 | FINANCIAL MESSAGING SERVICES, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-03-26 |
LC Amendment | 2012-02-17 |
LC Name Change | 2012-02-13 |
Florida Limited Liability | 2012-01-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State