Search icon

THE EVENT GROUP ENTERPRISES, INC.

Company Details

Entity Name: THE EVENT GROUP ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (a year ago)
Document Number: P11000088279
FEI/EIN Number 453565390
Address: 510 SW 12th Ave, Deerfield Beach, FL, 33442, US
Mail Address: 510 SW 12 Ave, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
MICHLOU CONSULTING, INC. Agent

President

Name Role Address
CLENDENIN JOEL President 8875 BRIARWOOD MEADOWS, BOYNTON BEACH, FL, 33473

mana

Name Role Address
Doherty Joseph mana 510 SW 12 Ave, Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000110074 THE EVENT GROUP DESIGN & DECOR EXPIRED 2011-11-11 2021-12-31 No data 2193 N. POWERLINE ROAD, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2021-04-30 510 SW 12th Ave, Deerfield Beach, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-30 510 SW 12th Ave, Deerfield Beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2017-04-26 Michlou Consulting, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 7015 Beracasa Way, 208, BOCA RATON, FL 33433 No data
AMENDMENT 2014-12-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-17
Off/Dir Resignation 2019-09-12
Off/Dir Resignation 2019-07-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State