Entity Name: | FURIOUS STYLZ, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Oct 2005 (19 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P05000145976 |
Address: | 76 E MERRITT ISLAND CAUSEWAY, SUITE 201, MERRITT ISLAND, FL, 32952 |
Mail Address: | 76 E MERRITT ISLAND CAUSEWAY, SUITE 201, MERRITT ISLAND, FL, 32952 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER TYRONE | Agent | 76 E MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
WALKER TYRONE | Chief Financial Officer | 76 E MERRITT ISLAND CAUSEWAY, SUITE 201, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
FREEMAN GABRIEL | Chief Operating Officer | 76 E MERRITT ISLAND CAUSEWAY, SUITE 201, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
AMENDMENT | 2006-03-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-03-30 | WALKER, TYRONE | No data |
Name | Date |
---|---|
Amendment | 2006-03-30 |
Domestic Profit | 2005-10-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State