Search icon

TANYA-MARIE DESIGN GROUP INC

Company Details

Entity Name: TANYA-MARIE DESIGN GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000011623
FEI/EIN Number 45-4454448
Address: 12301 SW 2nd St, PLANTATION, FL, 33325, US
Mail Address: 12301 SW 2nd St, PLANTATION, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCLENDON FRED Agent 12301 SW 2nd St, PLANTATION, FL, 33325

President

Name Role Address
MCLENDON FRED President 12301 SW 2nd St, PLANTATION, FL, 33325

Secretary

Name Role Address
MCLENDON FRED Secretary 12301 SW 2nd St, PLANTATION, FL, 33325

Vice President

Name Role Address
PHILLIPS-MCLENDON TANYA Vice President 12301 SW 2nd St, PLANTATION, FL, 33325
BOOZER CINDY Vice President 12301 SW 2nd St, PLANTATION, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000016714 TANYA-MARIE COLLECTIONS EXPIRED 2012-02-16 2017-12-31 No data 11440 TARA DR, PLANTATION, FL, 33325
G12000016717 TANYA-MARIE DESIGN EXPIRED 2012-02-16 2017-12-31 No data 11440 TARA DR, PLANTATION, FL, 33325
G12000016720 TANYA-MARIE DESIGN DISTRICT EXPIRED 2012-02-16 2017-12-31 No data 11440 TARA DR, PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 12301 SW 2nd St, PLANTATION, FL 33325 No data
CHANGE OF MAILING ADDRESS 2015-04-30 12301 SW 2nd St, PLANTATION, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 12301 SW 2nd St, PLANTATION, FL 33325 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000897799 LAPSED 2015-003649-SP-23 MIAMI-DADE COUNTY COURT 2015-09-08 2020-09-17 $3,949.29 MARCOLIN U.S.A., INC. A NEW YORK CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State