Search icon

MIRASOL INTERIOR DECORATING, INC.

Company Details

Entity Name: MIRASOL INTERIOR DECORATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Mar 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Sep 2004 (20 years ago)
Document Number: P02000030736
FEI/EIN Number 753033378
Address: 14366 Peace River Way, West Palm Beach, FL, 33418, US
Mail Address: 14366 Peace River Way, West Palm Beach, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HENDLER JUDITH Agent 14366 Peace River Way, PALM BEACH GARDENS, FL, 33418

Chief Executive Officer

Name Role Address
HENDLER JUDITH D Chief Executive Officer 14366 Peace River Way, PALM BEACH GARDENS, FL, 33418

Secretary

Name Role Address
Jones Donald E Secretary 14366 Peace River Way, West Palm Beach, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000027611 COMMERCIAL INTERIOR CONCEPTS EXPIRED 2019-02-27 2024-12-31 No data 132 ESPERANZA WAY, PALM BEACH GARDENS, FL, 33418
G13000100157 COMMERCIAL INTERIOR CONCEPTS EXPIRED 2013-10-09 2018-12-31 No data 132 ESPERANZA WAY, PALM BEACH GARDENS, FL, 33418
G09002900047 ESPERANZA SALES EXPIRED 2009-01-02 2014-12-31 No data 132 ESPERANZA WAY, PALM BEACH GARDENS, FL, 33418
G04096900176 HOMEWORKS EXPIRED 2004-04-04 2024-12-31 No data 14366 PEACE RIVER WAY, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 14366 Peace River Way, Palm Beach Gardens, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-27 14366 Peace River Way, West Palm Beach, FL 33418 No data
CHANGE OF MAILING ADDRESS 2023-10-27 14366 Peace River Way, West Palm Beach, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2022-02-01 HENDLER, JUDITH No data
NAME CHANGE AMENDMENT 2004-09-17 MIRASOL INTERIOR DECORATING, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-18
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State