Entity Name: | FINANCIALYTICS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Feb 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P11000020503 |
FEI/EIN Number | 275197587 |
Address: | 1210 S. Atlantic Ave., Cocoa Beach, FL, 32931, US |
Mail Address: | 1210 S. Atlantic Ave., Cocoa Beach, FL, 32931, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEMONT CHRISTOPHER S | Agent | 1210 S. Atlantic Ave., Cocoa Beach, FL, 32931 |
Name | Role | Address |
---|---|---|
DEMONT CHRISTOPHER S | President | 1210 S. Atlantic Ave., Cocoa Beach, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 1210 S. Atlantic Ave., Cocoa Beach, FL 32931 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 1210 S. Atlantic Ave., Cocoa Beach, FL 32931 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 1210 S. Atlantic Ave., Cocoa Beach, FL 32931 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-25 |
Domestic Profit | 2011-02-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State