Search icon

APPOINTED GOSPEL SINGERS, INC.

Company Details

Entity Name: APPOINTED GOSPEL SINGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Aug 2003 (21 years ago)
Date of dissolution: 21 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2011 (14 years ago)
Document Number: P03000091662
FEI/EIN Number 300235147
Address: 10406 SW 24TH STREET, MIRAMAR, FL, 33025
Mail Address: PO BOX 1882, OPA LOCKA, FL, 33055
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STOCKDALE JOYCE L Agent 10406 SW 24TH STREET, MIRAMAR, FL, 33025

President

Name Role Address
STOCKDALE JOYCE L President 10406 SW 24TH STREET, MIRAMAR, FL, 33025

Secretary

Name Role Address
STOCKDALE JOYCE L Secretary 10406 SW 24TH STREET, MIRAMAR, FL, 33025

Vice President

Name Role Address
JENKINS ZELMA A Vice President 10406 SW 24TH STREET, MIRAMAR, FL, 33025

Treasurer

Name Role Address
JENKINS ZELMA A Treasurer 10406 SW 24TH STREET, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-01-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 10406 SW 24TH STREET, MIRAMAR, FL 33025 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 10406 SW 24TH STREET, MIRAMAR, FL 33025 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000213986 TERMINATED 1000000258978 DADE 2012-03-16 2032-03-21 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2011-01-21
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-29
Domestic Profit 2003-08-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State