Entity Name: | SUPERCUTE GROOMING, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Sep 2008 (16 years ago) |
Date of dissolution: | 28 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2017 (8 years ago) |
Document Number: | P08000081527 |
FEI/EIN Number | 272417985 |
Address: | 2017 BRIDGEVIEW CIR, ORLANDO, FL, 32824, US |
Mail Address: | 2017 BRIDGEVIEW CIR, ORLANDO, FL, 32824, US |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TAX DIRECT INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
CAMARGO REGINA | President | 2017 BRIDGEVIEW CIR, ORLANDO, FL, 32824 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000056143 | SUPER CUTE GROOMING | EXPIRED | 2010-06-18 | 2015-12-31 | No data | 2017 BRIGDEVIEW CIR, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-12 | 2017 BRIDGEVIEW CIR, ORLANDO, FL 32824 | No data |
CHANGE OF MAILING ADDRESS | 2014-10-03 | 2017 BRIDGEVIEW CIR, ORLANDO, FL 32824 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-01 | 5787 VINELAND RD, 205, ORLANDO, FL 32819 | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | TAX DIRECT INCORPORATED | No data |
AMENDMENT AND NAME CHANGE | 2010-11-09 | SUPERCUTE GROOMING, CORP. | No data |
CANCEL ADM DISS/REV | 2010-04-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001172336 | TERMINATED | 1000000644020 | OSCEOLA | 2014-10-17 | 2024-12-17 | $ 814.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
Amendment and Name Change | 2010-11-09 |
REINSTATEMENT | 2010-04-23 |
Domestic Profit | 2008-09-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State