Entity Name: | EVIL EYE CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Aug 2013 (11 years ago) |
Document Number: | P13000069705 |
FEI/EIN Number | 46-3526819 |
Address: | 10444 Los Feliz Drive, Golden Oak, FL, 32836, US |
Mail Address: | 10444 Los Feliz Drive, Golden Oak, FL, 32836, US |
ZIP code: | 32836 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERRY ELIZABETH | Agent | 10444 Los Feliz Drive, Golden Oak, FL, 32836 |
Name | Role | Address |
---|---|---|
BERRY ELIZABETH | Treasurer | 10444 Los Feliz Drive, Golden Oak, FL, 32836 |
Name | Role | Address |
---|---|---|
Stein Jillian | President | 323 Settlers Court, Ambler, PA, 19002 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 10444 Los Feliz Drive, Golden Oak, FL 32836 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 10444 Los Feliz Drive, Golden Oak, FL 32836 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 10444 Los Feliz Drive, Golden Oak, FL 32836 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State