Search icon

FEEDBACK NOW, INC.

Company Details

Entity Name: FEEDBACK NOW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jan 2012 (13 years ago)
Date of dissolution: 23 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2018 (7 years ago)
Document Number: P12000008811
FEI/EIN Number 45-4712465
Address: 4100 NORTH 41ST STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 4100 NORTH 41ST STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HOFFMAN MARTIN L Agent 4100 NORTH 41ST STREET, HOLLYWOOD, FL, 33021

President

Name Role Address
HOFFMAN MARCIA S President 4100 NORTH 41ST STREET, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000123193 13HATS EXPIRED 2015-12-07 2020-12-31 No data 4100 N 41ST ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 4100 NORTH 41ST STREET, HOLLYWOOD, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-13 4100 NORTH 41ST STREET, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2013-03-13 4100 NORTH 41ST STREET, HOLLYWOOD, FL 33021 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000811348 ACTIVE 1000000541355 MIAMI-DADE 2013-10-28 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-06-09
AMENDED ANNUAL REPORT 2014-08-04
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-13
Domestic Profit 2012-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State