Search icon

1501 EVENT ENTERPRISES, INC.

Company Details

Entity Name: 1501 EVENT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Oct 2003 (21 years ago)
Document Number: P03000119035
FEI/EIN Number 800080502
Address: 2815 EVANS STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 2815 EVANS STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Weiss Barton Agent 2815 Evans Street, Hollywood, FL, 33020

President

Name Role Address
WEISS BARTON G President 2815 Evans Street, Hollywood, FL, 33020

Secretary

Name Role Address
WEISS BARTON G Secretary 2815 Evans Street, Hollywood, FL, 33020

Treasurer

Name Role Address
WEISS BARTON G Treasurer 2815 Evans Street, Hollywood, FL, 33020

Director

Name Role Address
WEISS BARTON G Director 2815 Evans Street, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000117580 BARTON G. ON THE BOULEVARD EXPIRED 2018-10-31 2023-12-31 No data 240 NE 72ND STREET, MIAMI, FL, 33138
G10000092015 BARTON G. CULINARY CREATIONS EXPIRED 2010-10-07 2015-12-31 No data 5061 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Weiss, Barton No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 2815 Evans Street, Hollywood, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-11 2815 EVANS STREET, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2022-07-11 2815 EVANS STREET, HOLLYWOOD, FL 33020 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-09-17
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State