Entity Name: | ELEGANT BATH SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Dec 2002 (22 years ago) |
Date of dissolution: | 09 Apr 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Apr 2024 (10 months ago) |
Document Number: | P02000130325 |
FEI/EIN Number | 134229745 |
Address: | 9602 NW 66th Ct, Tamarac, FL, 33321, US |
Mail Address: | 9602 NW 66th Ct, Tamarac, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAYNTER Patrick A | Agent | 9602 NW 66th Ct, Tamarac, FL, 33321 |
Name | Role | Address |
---|---|---|
PAYNTER PATRICK A | President | 9602 NW 66th Ct, Tamarac, FL, 33321 |
Name | Role | Address |
---|---|---|
PAYNTER PATRICK A | Vice President | 9602 NW 66th Ct, Tamarac, FL, 33321 |
Name | Role | Address |
---|---|---|
PAYNTER PATRICK A | Director | 9602 NW 66th Ct, Tamarac, FL, 33321 |
PAYNTER Patrick A | Director | 9602 NW 66th Ct, Tamarac, FL, 33321 |
Name | Role | Address |
---|---|---|
PAYNTER Patrick A | Treasurer | 9602 NW 66th Ct, Tamarac, FL, 33321 |
Name | Role | Address |
---|---|---|
PAYNTER Patrick A | Secretary | 9602 NW 66th Ct, Tamarac, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-09 | No data | No data |
REINSTATEMENT | 2018-01-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-17 | 9602 NW 66th Ct, Tamarac, FL 33321 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-17 | 9602 NW 66th Ct, Tamarac, FL 33321 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-17 | 9602 NW 66th Ct, Tamarac, FL 33321 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-17 | PAYNTER, Patrick A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-09 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-28 |
REINSTATEMENT | 2018-01-17 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-06-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State