Entity Name: | GARDENIA 2.0 INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Apr 2009 (16 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 Jun 2013 (12 years ago) |
Document Number: | P09000032815 |
FEI/EIN Number | 270256352 |
Address: | 66 White St, NEW YORK, NY, 10013, US |
Mail Address: | 66 White St, NEW YORK, NY, 10013, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
GAZZOLA MARIO | Vice President | 66 White St, NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
Scotti Attilio | President | 66 White St, NEW YORK, NY, 10013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-05-26 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-13 | UNITED CORPORATE SERVICES, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-04 | 66 White St, Suite 501, NEW YORK, NY 10013 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-04 | 66 White St, Suite 501, NEW YORK, NY 10013 | No data |
AMENDMENT AND NAME CHANGE | 2013-06-20 | GARDENIA 2.0 INC. | No data |
NAME CHANGE AMENDMENT | 2009-05-27 | GARDENIA 1 SETAI INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000547802 | TERMINATED | 1000000791373 | DADE | 2018-07-26 | 2038-08-02 | $ 10,819.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-10 |
Reg. Agent Change | 2020-04-13 |
ANNUAL REPORT | 2020-03-12 |
Reg. Agent Change | 2019-02-06 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State