Search icon

ALMIGHTY INC.

Company Details

Entity Name: ALMIGHTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Mar 2005 (20 years ago)
Date of dissolution: 03 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2022 (3 years ago)
Document Number: P05000048861
FEI/EIN Number 202701267
Address: 2404 SW 23RD CRANBROOK DR, BOYNTON BEACH, FL, 33436, US
Mail Address: 2404 SW 23RD CRANBROOK DR, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Garamella Glenn R Agent 2404 SW 23RD CRANBROOK DR, BOYNTON BEACH, FL, 33436

Chief Executive Officer

Name Role Address
Garamella Glenn Chief Executive Officer 2404 SW 23rd Cranbrook Dr., Boynton Beach, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000031410 ALMIGHTY WEB DESIGNS EXPIRED 2017-03-24 2022-12-31 No data 301 YAMATO ROAD, SUITE 1240, BOCA RATON, FL, 33431
G13000035366 BANG BANG DOMAINS EXPIRED 2013-04-12 2018-12-31 No data 351 NORTH CONGRESS AVE., SUITE 215, BOYNTON BEACH, FL, 33426
G10000026959 ALMIGHTY WEB DESIGNS EXPIRED 2010-03-24 2015-12-31 No data P.O. BOX 3651, BOYNTON BEACH, FL, 33424
G09000182822 ALMIGHTY DETAILING EXPIRED 2009-12-09 2014-12-31 No data P.O. BOX 3651, BOYNTON BEACH, FL, 33424

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-03 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-30 Garamella, Glenn R No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2404 SW 23RD CRANBROOK DR, BOYNTON BEACH, FL 33436 No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-17 2404 SW 23RD CRANBROOK DR, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2017-08-17 2404 SW 23RD CRANBROOK DR, BOYNTON BEACH, FL 33436 No data
AMENDMENT AND NAME CHANGE 2007-11-26 ALMIGHTY INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-03
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-16
AMENDED ANNUAL REPORT 2013-07-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State