Search icon

STREETS OF GOLD INC.

Company Details

Entity Name: STREETS OF GOLD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 26 Mar 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N12000003204
FEI/EIN Number 45-4902086
Address: 1600 Mill Creek Rd, JACKSONVILLE, FL, 32211, US
Mail Address: 1600 Mill Creek Rd, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HARRELL TONIA L Agent 1600 Mil Creek Rd, JACKSONVILLE, FL, 32211

Chief Executive Officer

Name Role Address
HARRELL TONIA L Chief Executive Officer 1600 Mill Creek Rd, JACKSONVILLE, FL, 32211

Chief Financial Officer

Name Role Address
Jiggetts Lawanda Chief Financial Officer 1600 Mill Creek Rd, JACKSONVILLE, FL, 32211

Secretary

Name Role Address
Cash Nikita Secretary 1600 Mill Creek Rd, JACKSONVILLE, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000025817 TALITHA CUMI SUPPORT SERVICES EXPIRED 2013-03-14 2018-12-31 No data 1038-5 DUNN AVE, #63, JACKSONVILLE, FL, 32218
G12000066107 I SPEAK POETRY EXPIRED 2012-07-02 2017-12-31 No data 2291 NETTLEBROOK ST S, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-15 1600 Mill Creek Rd, Apt 102, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2014-02-15 1600 Mill Creek Rd, Apt 102, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-15 1600 Mil Creek Rd, Apt 102, JACKSONVILLE, FL 32211 No data

Documents

Name Date
ANNUAL REPORT 2014-02-15
ANNUAL REPORT 2013-05-01
Domestic Non-Profit 2012-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State