Entity Name: | TATTOOLICIOUS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Apr 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P11000033623 |
FEI/EIN Number | 451589989 |
Address: | 19333 N.W. 2ND AVE, MIAMI, FL, 33169 |
Mail Address: | 19333 N.W. 2ND AVE, MIAMI, FL, 33169 |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gay Anthony | Agent | 19333 N.W. 2ND AVE, MIAMI, FL, 33169 |
Name | Role | Address |
---|---|---|
Gay Anthony | Secretary | 6766 browns mill lake rd, Lithonia, GA, 30058 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-12-03 | Gay, Anthony | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-28 | 19333 N.W. 2ND AVE, MIAMI, FL 33169 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001560847 | TERMINATED | 1000000485287 | MIAMI-DADE | 2013-10-15 | 2033-10-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-12-03 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-02-28 |
Domestic Profit | 2011-04-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State