Search icon

INDEPENDENT GIRLS, INC. - Florida Company Profile

Company Details

Entity Name: INDEPENDENT GIRLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Oct 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N08000009824
FEI/EIN Number 263898083

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 178 SATINWOOD LANE, PALM BEACH GARDENS, FL, 33410-1605
Mail Address: 178 SATINWOOD LANE, PALM BEACH GARDENS, FL, 33410-1605
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMONS JULIE President 178 SATINWOOD LANE, PALM BEACH GARDENS, FL, 334101605
SIMONS JULIE Director 178 SATINWOOD LANE, PALM BEACH GARDENS, FL, 334101605
COHEN BETSY Vice President 4926 Vine Cliff Way E., PALM BEACH GARDENS, FL, 33418
HANKEN MINDY Director 12754 157th St. N, Jupiter, FL, 33478
KANDEL JOHANNA Director 1823 EMBASSY DRIVE #103, WEST PALM BEACH, FL, 33401
PRESUTTI STILLMAN MARGARET Director 3306 Greenway Drive, Jupiter, FL, 33458
MANN DIANN Director 13574 RHONE CIRCLE, PALM BEACH GARDENS, FL, 33410
Greenspan Andrea Agent 119 Satinwood Lane, Palm Beach Gardens, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000013323 GIRL FUTURE EXPIRED 2010-02-10 2015-12-31 - 178 SATINWOOD LANE, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 Greenspan, Andrea -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 119 Satinwood Lane, Palm Beach Gardens, FL 33410 -
AMENDMENT 2009-06-11 - -

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-20
Amendment 2009-06-11
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State