Search icon

MODA TAILOR, INC.

Company Details

Entity Name: MODA TAILOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jan 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Apr 2002 (23 years ago)
Document Number: P02000006094
FEI/EIN Number 300029329
Address: 4631 N.STATE ROAD 7, SUITE 24, COCONUT CREEK, FL, 33073
Mail Address: 5216 EAGLE CAY WAY, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
EKEN HURIYE Agent 5216 EAGLE CAY WAY, COCONUT CREEK, FL, 33073

President

Name Role Address
EKEN AHMET President 5216 EAGLE CAY WAY, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
EKEN AHMET Treasurer 5216 EAGLE CAY WAY, COCONUT CREEK, FL, 33073

Director

Name Role Address
EKEN AHMET Director 5216 EAGLE CAY WAY, COCONUT CREEK, FL, 33073
EKEN HURIYE Director 5216 EAGLE CAY WAY, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
EKEN HURIYE Vice President 5216 EAGLE CAY WAY, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
EKEN HURIYE Secretary 5216 EAGLE CAY WAY, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08018900310 MODA BEAUTY EXPIRED 2008-01-18 2013-12-31 No data 5216 EAGLE CAY WAY, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-06 EKEN, HURIYE No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-06 5216 EAGLE CAY WAY, COCONUT CREEK, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-18 4631 N.STATE ROAD 7, SUITE 24, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2009-01-18 4631 N.STATE ROAD 7, SUITE 24, COCONUT CREEK, FL 33073 No data
NAME CHANGE AMENDMENT 2002-04-09 MODA TAILOR, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-12
Reg. Agent Change 2024-05-06
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State