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 |
Name | Role | Address |
---|---|---|
MCLENDON FRED | Agent | 12301 SW 2nd St, PLANTATION, FL, 33325 |
Name | Role | Address |
---|---|---|
MCLENDON FRED | President | 12301 SW 2nd St, PLANTATION, FL, 33325 |
Name | Role | Address |
---|---|---|
MCLENDON FRED | Secretary | 12301 SW 2nd St, PLANTATION, FL, 33325 |
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 |
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 |
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 |
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 |
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