Search icon

SIMPLY ATARAXIS, INC

Company Details

Entity Name: SIMPLY ATARAXIS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jan 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P09000009634
FEI/EIN Number 264229157
Address: 16245 Paloma Ct, Punta Gorda, FL, 33955, US
Mail Address: 6522 Monterey Point, naples, FL, 34105, US
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
PLASKON TODD C Agent 6522 Monterey Point, naples, FL, 34105

President

Name Role Address
PLASKON DANIELLE President 6522 Monterey Point, naples, FL, 34105

Director

Name Role Address
PLASKON DANIELLE Director 6522 Monterey Point, naples, FL, 34105
PLASKON TODD Director 6522 Monterey Point, naples, FL, 34105

Secretary

Name Role Address
PLASKON TODD Secretary 6522 Monterey Point, naples, FL, 34105

Treasurer

Name Role Address
PLASKON TODD Treasurer 6522 Monterey Point, naples, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000069120 SWEET STREET INVESTMENTS EXPIRED 2015-07-01 2020-12-31 No data 16245 PALOMA CT, PUNTA GORDA, FL, 33955
G09054900430 STAY AT HOME OF LEE COUNTY EXPIRED 2009-02-23 2014-12-31 No data 16245 PALOMA CT., PUNTA GORDA, FL, 33955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 16245 Paloma Ct, Punta Gorda, FL 33955 No data
CHANGE OF MAILING ADDRESS 2019-05-01 16245 Paloma Ct, Punta Gorda, FL 33955 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 6522 Monterey Point, 102, naples, FL 34105 No data
REGISTERED AGENT NAME CHANGED 2010-04-19 PLASKON, TODD C No data

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-09-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State