Search icon

TICKLED PINK, INC.

Company Details

Entity Name: TICKLED PINK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Dec 2000 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P00000111924
FEI/EIN Number 651060223
Address: 1598 N.W. 82 AVENUE, MIAMI, FL, 33126, US
Mail Address: 1598 N.W. 82 AVENUE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIZ MARIA Agent 1501 VICTORIA ISLE WAY, WESTON, FL, 33327

President

Name Role Address
DIZ MARIA President 1501 VICTORIA ISLE WAY, WESTON, FL, 33327

Secretary

Name Role Address
DIZ MARIA Secretary 1501 VICTORIA ISLE WAY, WESTON, FL, 33327

Treasurer

Name Role Address
DIZ MARIA Treasurer 1501 VICTORIA ISLE WAY, WESTON, FL, 33327

Director

Name Role Address
DIZ MARIA Director 1501 VICTORIA ISLE WAY, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2006-01-18 No data No data
CHANGE OF MAILING ADDRESS 2006-01-18 1598 N.W. 82 AVENUE, MIAMI, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-18 1501 VICTORIA ISLE WAY, WESTON, FL 33327 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-18 1598 N.W. 82 AVENUE, MIAMI, FL 33126 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2001-11-19 No data No data

Documents

Name Date
ANNUAL REPORT 2007-03-27
REINSTATEMENT 2006-01-18
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-06-02
ANNUAL REPORT 2002-01-23
Amendment 2001-11-19
ANNUAL REPORT 2001-04-26
Domestic Profit 2000-12-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State