Search icon

EXOTIC SLEEP DESIGNS, INC.

Company Details

Entity Name: EXOTIC SLEEP DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jul 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P00000071754
FEI/EIN Number 651025453
Address: 6607 Winfield Blvd., Margate, FL, 33063, US
Mail Address: P O BOX 9792, FORT LAUDERDALE, FL, 33310
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROOKS ALICIA Agent 6607 Winfield Blvd., Margate, FL, 33063

President

Name Role Address
ROOKS ALICIA President 6607 Winfield Blvd., Margate, FL, 33063

Treasurer

Name Role Address
ROOKS ALICIA Treasurer 6607 Winfield Blvd., Margate, FL, 33063

Director

Name Role Address
ROOKS ALICIA Director 6607 Winfield Blvd., Margate, FL, 33063

Secretary

Name Role Address
JONES JANICIA F Secretary P.O. BOX 9792, FORT LAUDERDALE, FL, 33310

Asst

Name Role Address
Naticia Thomas Asst P.O. Box 9792, Fort Lauderale, FL, 33310

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 6607 Winfield Blvd., #46, Margate, FL 33063 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 6607 Winfield Blvd., #46, Margate, FL 33063 No data
CHANGE OF MAILING ADDRESS 2005-05-02 6607 Winfield Blvd., #46, Margate, FL 33063 No data
REGISTERED AGENT NAME CHANGED 2005-05-02 ROOKS, ALICIA No data

Documents

Name Date
ANNUAL REPORT [CANCELLED] 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State