Search icon

J&T CREATIVE MINDS, INC.

Company Details

Entity Name: J&T CREATIVE MINDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P12000011320
FEI/EIN Number 45-4405507
Address: 2702 GLENRIDGE CIR, MERRITT ISLAND, FL, 32953, US
Mail Address: 2702 GLENRIDGE CIR, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DADY JONATHAN Agent 2702 GLENRIDGE CIR, MERRITT ISLAND, FL, 32953

President

Name Role Address
DADY NATASHA President 2702 GLENRIDGE CIR, MERRITT ISLAND, FL, 32953

Secretary

Name Role Address
DADY NATASHA Secretary 2702 GLENRIDGE CIR, MERRITT ISLAND, FL, 32953

Vice President

Name Role Address
DADY JONATHAN Vice President 2702 GLENRIDGE CIR, MERRITT ISLAND, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000013074 BRICKS 4 KIDZ EXPIRED 2012-02-07 2017-12-31 No data 626 HEATHER STONE DR., MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 2702 GLENRIDGE CIR, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2015-04-30 2702 GLENRIDGE CIR, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 2702 GLENRIDGE CIR, MERRITT ISLAND, FL 32953 No data

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-27
Domestic Profit 2012-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State