Search icon

SPECIAL TODDLERS ARE TERRIFIC INC

Company Details

Entity Name: SPECIAL TODDLERS ARE TERRIFIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Oct 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000104925
FEI/EIN Number 651156008
Address: 3220 NW 7TH STREET, MIAMI, FL, 33125
Mail Address: 3220 NW 7TH STREET, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TOMASELLI ILEANA Agent 14976 SW 110 TERRACE, MIAMI, FL, 33196

POS

Name Role Address
LAMAR CLAUDE PETER POS 3220 NW 7TH STREET, MIAMI, FL, 33125

Vice President

Name Role Address
TOMASELLI HERNAN Vice President 14976 SW 110 TERRACE, MIAMI, FL, 33196

Treasurer

Name Role Address
TOMASELLI HERNAN Treasurer 14976 SW 110 TERRACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2007-08-01 No data No data
AMENDMENT 2007-07-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-19 3220 NW 7TH STREET, MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 2002-05-19 3220 NW 7TH STREET, MIAMI, FL 33125 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000246591 LAPSED 12-26988-CA-02 MIAMI-DADE COUNTY CIRCUIT COUR 2014-02-07 2020-02-13 $29,686.32 SURF CONSULTANTS, INC. AS SUCCESSOR IN INTEREST TO WELL, 2775 SUNNY ISLES BLVD., SUITE #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2008-01-11
Amendment 2007-08-01
Amendment 2007-07-23
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-05-19
Off/Dir Resignation 2001-10-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State