Entity Name: | ALL THINGS GETTY INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 22 Jun 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jun 2020 (5 years ago) |
Document Number: | P10000052318 |
FEI/EIN Number | 27-2963838 |
Address: | 636 Castilla Lane, Boynton Beach, FL 33435 |
Mail Address: | 636 Castilla Lane, Boynton Beach, FL 33435 |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hanlon, Nancy | Agent | 1375 Gateway Blvd, Boynton Beach, FL 33426 |
Name | Role | Address |
---|---|---|
GETTY, AARON | Vice President | 636 Castilla Lane, Boynton Beach, FL 33435 |
Name | Role | Address |
---|---|---|
GETTY, AARON | Secretary | 636 Castilla Lane, Boynton Beach, FL 33435 |
Name | Role | Address |
---|---|---|
GETTY, AARON | President | 636 Castilla Lane, Boynton Beach, FL 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-08 | 1375 Gateway Blvd, Boynton Beach, FL 33426 | No data |
REINSTATEMENT | 2020-06-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 636 Castilla Lane, Boynton Beach, FL 33435 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 636 Castilla Lane, Boynton Beach, FL 33435 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2014-04-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-17 | Hanlon, Nancy | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-14 |
REINSTATEMENT | 2020-06-25 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-15 |
Amendment | 2014-04-28 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State