Entity Name: | TURNING HEADS EXCLUSIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Apr 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P03000046683 |
FEI/EIN Number | 800067304 |
Address: | 3629 Grand ave, MIAMI, FL, 33133, US |
Mail Address: | 3629 grand ave, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TOURNAMENT OF CHAMPIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
FERGUSON DAWN | President | 3629 grand ave, MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
NELSON JESSICA E | Secretary | 2280 N.W. 187 STREET, MIAMI, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-28 | tournament of champions inc | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-18 | 3629 Grand ave, #503, MIAMI, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-18 | 3629 Grand ave, #503, MIAMI, FL 33133 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-18 | 3629 grand ave, 503, MIAMI, FL 33133 | No data |
REINSTATEMENT | 2014-04-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-29 |
REINSTATEMENT | 2014-04-16 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-08-31 |
ANNUAL REPORT | 2009-03-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State