Search icon

THE ORIGINAL FLAKOWITZ SISTERS INC.

Company Details

Entity Name: THE ORIGINAL FLAKOWITZ SISTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P08000055624
FEI/EIN Number 223979830
Address: 21667 STATE ROAD 7, BOCA RATON, FL, 33428
Mail Address: 3727 CORAL TREE CIRCLE, COCONUT CREEK, FL, 33076
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FLAKOWITZ TAMI Agent 3727 CORAL TREE CIRCLE, COCONUT CREEK, FL, 33076

Director

Name Role Address
FLAKOWITZ TAMI Director 3727 CORAL TREE CIRCLE, COCONUT CREEK, FL, 33076

President

Name Role Address
FLAKOWITZ TAMI President 3727 CORAL TREE CIRCLE, COCONUT CREEK, FL, 33076

Secretary

Name Role Address
FLAKOWITZ TAMI Secretary 3727 CORAL TREE CIRCLE, COCONUT CREEK, FL, 33076

Treasurer

Name Role Address
FLAKOWITZ TAMI Treasurer 3727 CORAL TREE CIRCLE, COCONUT CREEK, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000032662 BUTTERCREST EXPIRED 2010-04-13 2015-12-31 No data 21667 STATE ROAD 7, BOCA RATON, FL, 33428
G10000008241 NEW YORK BAGEL & DELI EXPIRED 2010-01-26 2015-12-31 No data 3727 CORAL TREE CIRCLE, COCONUT CREEK, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 21667 STATE ROAD 7, BOCA RATON, FL 33428 No data
REGISTERED AGENT NAME CHANGED 2009-05-27 FLAKOWITZ, TAMI No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-27 3727 CORAL TREE CIRCLE, COCONUT CREEK, FL 33076 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000030994 TERMINATED 1000000200200 PALM BEACH 2011-01-05 2031-01-19 $ 2,756.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000211653 TERMINATED 1000000135969 PALM BEACH 2009-08-12 2030-02-16 $ 2,603.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-05-27
Domestic Profit 2008-06-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State