Entity Name: | CUPID'S SOCIAL CLUB, 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: | 02 Dec 1999 (25 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | N99000007040 |
FEI/EIN Number |
650925103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4430 FOREST HILL BLVD., WEST PALM BEACH, FL, 33406 |
Mail Address: | 4430 FOREST HILL BLVD., WEST PALM BEACH, FL, 33406 |
ZIP code: | 33406 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWELL MELINA | President | 5100 SW 104TH AVENUE, COOPER CITY, FL, 33328 |
POWELL MELINA | Agent | 5100 SW 104 AVE, COOPER CITY, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-10-07 | POWELL, MELINA | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-10-07 | 5100 SW 104 AVE, COOPER CITY, FL 33328 | - |
AMENDMENT | 2005-06-02 | - | - |
REINSTATEMENT | 2005-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000139021 | TERMINATED | 1000000091914 | 22859 01651 | 2008-09-16 | 2029-01-22 | $ 6,560.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J09000375351 | ACTIVE | 1000000091914 | 22859 01651 | 2008-09-16 | 2029-01-28 | $ 6,560.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-04-26 |
Reg. Agent Change | 2005-10-07 |
Off/Dir Resignation | 2005-10-07 |
Amendment | 2005-06-02 |
REINSTATEMENT | 2005-05-05 |
ANNUAL REPORT | 2003-01-23 |
ANNUAL REPORT | 2002-04-23 |
ANNUAL REPORT | 2001-04-07 |
ANNUAL REPORT | 2000-08-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State