Entity Name: | SHORT SALE GAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Mar 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: | P12000022253 |
FEI/EIN Number | 45-5045198 |
Address: | 1835 e. hallandale beach blvd. np. 704, hallanadale beach, FL, 33009, US |
Mail Address: | 1835 e. hallandale beach blvd. np. 704, hallanadale beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZELAZO KRISTINE | Agent | 1835 e. hallandale beach blvd. np. 704, hallanadale beach, FL, 33009 |
Name | Role | Address |
---|---|---|
ZELAZO KRISTINE R | Chief Executive Officer | 1835 E. HALLANDALE BEACH BLVD. NP. 704, HALLANADALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-30 | 1835 e. hallandale beach blvd. np. 704, hallanadale beach, FL 33009 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | ZELAZO, KRISTINE | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000477867 | LAPSED | COSO17007658 | BROWARD COUNTY COURT | 2019-06-28 | 2024-07-16 | $4,000.00 | JIMMY CANTAVE, 870 NW 107TH STREET, MIAMI, FL 33168 |
Name | Date |
---|---|
DEBIT MEMO# 034912-C | 2019-01-07 |
ANNUAL REPORT [CANCELLED] | 2018-08-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
Domestic Profit | 2012-03-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State