Entity Name: | SHATTERED IMAGES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Apr 2005 (20 years ago) |
Document Number: | P05000051256 |
FEI/EIN Number | 202644417 |
Address: | 2751 Seawatch Ct, Port Saint Lucie, FL, 34953, US |
Mail Address: | 2751 Seawatch Ct, Port Saint Lucie, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nieblas Bryan | Agent | 2751 Seawatch Ct, Port Saint Lucie, FL, 34953 |
Name | Role | Address |
---|---|---|
Nieblas Bryan | Director | 24811 87th Street, Salem, WI, 53168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-01 | 2751 Seawatch Ct, Port Saint Lucie, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-01 | 2751 Seawatch Ct, Port Saint Lucie, FL 34953 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-01 | 2751 Seawatch Ct, Port Saint Lucie, FL 34953 | No data |
REGISTERED AGENT NAME CHANGED | 2013-11-20 | Nieblas, Bryan | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000642210 | TERMINATED | 1000000234195 | DADE | 2011-09-23 | 2031-09-28 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State