Search icon

NY FLAVA PROFESSIONAL SERVICES, INC.

Company Details

Entity Name: NY FLAVA PROFESSIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Oct 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P11000093028
FEI/EIN Number 453580396
Address: 4780 HOLTON RD, AUBURNDALE, FL, 33823
Mail Address: 4780 Holton Rd, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Cartagena-Bobe VERONIQUE Y Agent 4780 HOLTON RD, AUBURNDALE, FL, 33823

Chief Executive Officer

Name Role Address
Cartagena-Bobe VERONIQUE Y Chief Executive Officer 4780 HOLTON RD, AUBURNDALE, FL, 33823

Chief Financial Officer

Name Role Address
Cartagena-Bobe VERONIQUE Y Chief Financial Officer 4780 HOLTON RD, AUBURNDALE, FL, 33823

President

Name Role Address
Cartagena-Bobe VERONIQUE Y President 4780 HOLTON RD, AUBURNDALE, FL, 33823

Treasurer

Name Role Address
Cartagena-Bobe VERONIQUE Y Treasurer 4780 HOLTON RD, AUBURNDALE, FL, 33823

Director

Name Role Address
Cartagena-Bobe VERONIQUE Y Director 4780 HOLTON RD, AUBURNDALE, FL, 33823

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000075336 AMBITIOUS DIVA ENT ACTIVE 2020-06-26 2025-12-31 No data PO BOX 1147, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-29 Cartagena-Bobe, VERONIQUE Y No data
CHANGE OF MAILING ADDRESS 2021-03-29 4780 HOLTON RD, AUBURNDALE, FL 33823 No data
AMENDMENT 2016-10-14 No data No data
REINSTATEMENT 2016-08-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-25 4780 HOLTON RD, AUBURNDALE, FL 33823 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 4780 HOLTON RD, AUBURNDALE, FL 33823 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000202164 TERMINATED 1000000654659 POLK 2015-01-29 2035-02-05 $ 1,189.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-30
Amendment 2016-10-14
REINSTATEMENT 2016-08-25
ANNUAL REPORT 2012-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State