Entity Name: | SUCCESS PLAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Aug 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2021 (3 years ago) |
Document Number: | P11000074746 |
FEI/EIN Number | 900754406 |
Address: | 3000 N Atlantic Ave, Daytona Beach, FL, 32118, US |
Mail Address: | 3000 N Atlantic Ave, Daytona Beach, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATERS HENRY T | Agent | 3000 N Atlantic Ave, Daytona Beach, FL, 32118 |
Name | Role | Address |
---|---|---|
WATERS HENRY T | President | 3000 N Atlantic Ave, Daytona Beach, FL, 32118 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000110430 | WLCC-FDL | EXPIRED | 2014-11-01 | 2019-12-31 | No data | 6996 PIAZZA GRANDE AVE STE 304, ORLANDO, FL, 32835 |
G12000030738 | MY DOCTOR LIVE | EXPIRED | 2012-03-29 | 2017-12-31 | No data | 4901 FORECASTLE DR, NEW PORT RICHEY, FL, 34652 |
G12000022976 | TREASUREMYSUCCESS.COM | EXPIRED | 2012-03-06 | 2017-12-31 | No data | 2121 S. HIAWASSEE ROAD, SUITE 4542, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-11-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-09 | 3000 N Atlantic Ave, Unit 24, Daytona Beach, FL 32118 | No data |
CHANGE OF MAILING ADDRESS | 2021-11-09 | 3000 N Atlantic Ave, Unit 24, Daytona Beach, FL 32118 | No data |
REGISTERED AGENT NAME CHANGED | 2021-11-09 | WATERS, HENRY T | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-09 | 3000 N Atlantic Ave, Unit 24, Daytona Beach, FL 32118 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-16 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-07-15 |
REINSTATEMENT | 2021-11-09 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State