Search icon

SUCCESS PLAN, INC.

Company Details

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

Agent

Name Role Address
WATERS HENRY T Agent 3000 N Atlantic Ave, Daytona Beach, FL, 32118

President

Name Role Address
WATERS HENRY T President 3000 N Atlantic Ave, Daytona Beach, FL, 32118

Fictitious Names

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

Events

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

Documents

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