Entity Name: | MATCHMAKER INTERNATIONAL OF DESTIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Sep 2007 (17 years ago) |
Document Number: | P07000099445 |
FEI/EIN Number | 260844791 |
Address: | 225 MAIN STREET, SUITE 6, DESTIN, FL, 32541, US |
Mail Address: | 175 White Heron Dr, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY DENISE | Agent | 225 MAIN STREET, DESTIN, FL, 32541 |
Name | Role | Address |
---|---|---|
LEVY DENISE | President | 225 MAIN STREET, SUITE 6, DESTIN, FL, 32541 |
Name | Role | Address |
---|---|---|
LEVY DENISE | Vice President | 225 MAIN STREET, SUITE 6, DESTIN, FL, 32541 |
Name | Role | Address |
---|---|---|
LEVY DENISE | Secretary | 225 MAIN STREET, SUITE 6, DESTIN, FL, 32541 |
Name | Role | Address |
---|---|---|
LEVY DENISE | Treasurer | 225 MAIN STREET, SUITE 6, DESTIN, FL, 32541 |
Name | Role | Address |
---|---|---|
LEVY DENISE | Director | 225 MAIN STREET, SUITE 6, DESTIN, FL, 32541 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000108233 | DENISE LEVY, BSW | ACTIVE | 2018-10-03 | 2028-12-31 | No data | 3906 US HIGHWAY 98 W, #2427, SANTA ROSA BEACH, FL, 32459 |
G15000019635 | MATCHMAKER GULF COAST | EXPIRED | 2015-02-23 | 2020-12-31 | No data | P.O.BOX 791, DESTIN, FL, 32540 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-21 | 225 MAIN STREET, SUITE 6, DESTIN, FL 32541 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-20 | LEVY, DENISE | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-16 | 225 MAIN STREET, SUITE 6, DESTIN, FL 32541 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-16 | 225 MAIN STREET, SUITE 6, DESTIN, FL 32541 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State