Search icon

GETAWAY SECRETS, INC

Company Details

Entity Name: GETAWAY SECRETS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Nov 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000125528
FEI/EIN Number 043731836
Mail Address: 1101 MIRANDA LANE, KISSIMMEE, FL, 34741-0769
Address: 5036 DR. PHILLIPS BLVD., #310, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CAMARA LUCIA F Agent 5036 DR. PHILLIPS BLVD. #310, ORLANDO, FL, 32819

President

Name Role Address
CAMARA LUCIA F President 5036 DR. PHILLIPS BLVD. #310, ORLANDO, FL, 32819

Secretary

Name Role Address
CAMARA LUCIA F Secretary 5036 DR. PHILLIPS BLVD. #310, ORLANDO, FL, 32819

Treasurer

Name Role Address
CAMARA LUCIA F Treasurer 5036 DR. PHILLIPS BLVD. #310, ORLANDO, FL, 32819

Director

Name Role Address
CAMARA LUCIA F Director 5036 DR. PHILLIPS BLVD. #310, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 5036 DR. PHILLIPS BLVD., #310, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2008-06-09 5036 DR. PHILLIPS BLVD., #310, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-11 5036 DR. PHILLIPS BLVD. #310, ORLANDO, FL 32819 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000099932 LAPSED 09-CC-18838-O ORANGE COUNTY COURT 2010-11-15 2016-02-16 $2000.00 TBF FINANCIAL, LLC, 740 WAUKENGAN ROAD, SUITE 404, DEERFIELD, IL 60015

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-08-09
ANNUAL REPORT 2003-05-30
Domestic Profit 2002-11-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State