Search icon

ELEGANT TEAROOM, INC.

Company Details

Entity Name: ELEGANT TEAROOM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Sep 2013 (11 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: P13000076378
FEI/EIN Number 46-3656534
Address: 4728 NW 120 DR, Coral Springs, FL 33076
Mail Address: 4728 NW 120 DR, Coral Springs, FL 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Neda, Jonel L Agent 4728 NW 120 DR, Coral Springs, FL 33076

Director

Name Role Address
NEDA, JONEL Director 4728 NW 120 DR, Coral Springs, FL 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000092031 HIDDEN TEA SECRETS EXPIRED 2013-09-17 2018-12-31 No data 6682 PARKSIDE DRIVE, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-23 4728 NW 120 DR, Coral Springs, FL 33076 No data
CHANGE OF MAILING ADDRESS 2017-03-23 4728 NW 120 DR, Coral Springs, FL 33076 No data
REGISTERED AGENT NAME CHANGED 2017-03-23 Neda, Jonel L No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 4728 NW 120 DR, Coral Springs, FL 33076 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000650261 TERMINATED 1000000723203 BROWARD 2016-09-26 2036-09-29 $ 23,615.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-21
Domestic Profit 2013-09-16

Date of last update: 21 Feb 2025

Sources: Florida Department of State