Search icon

2429 INVESTMENT INCORPORATED

Company Details

Entity Name: 2429 INVESTMENT INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Aug 2011 (13 years ago)
Date of dissolution: 21 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: P11000076539
FEI/EIN Number 61-1671869
Address: 7 34e avenue apt 102, Montreal, QC H1A 4M1 CA
Mail Address: 7 34e avenue apt 102, Montreal, QC H1A 4M1 CA
Place of Formation: FLORIDA

Agent

Name Role Address
ASSELIN, DANIELLE Agent 2425 RALEIGH STREET, HOLLYWOOD, FL 33020

Vice President

Name Role Address
ASSELIN, DANIELLE Vice President 7 34e avenue apt 102, Montreal, QC H1A 4M1 CA

President

Name Role Address
Asselin, Danielle President 7 34e avenue apt 102, Montreal, QC H1A 4M1 CA

Secretary

Name Role Address
Asselin, Danielle Secretary 7 34e avenue apt 102, Montreal, QC H1A 4M1 CA

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000007997 DBA SHARKEYS LODGE MOTEL EXPIRED 2012-01-17 2017-12-31 No data 2429 RALEIGH STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-17 7 34e avenue apt 102, Montreal, QC H1A 4M1 CA No data
CHANGE OF MAILING ADDRESS 2020-02-17 7 34e avenue apt 102, Montreal, QC H1A 4M1 CA No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-17 2425 RALEIGH STREET, HOLLYWOOD, FL 33020 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-21
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-02-05

Date of last update: 23 Feb 2025

Sources: Florida Department of State