Search icon

DEAD SEA MUD DROP COSMETICS INC

Company Details

Entity Name: DEAD SEA MUD DROP COSMETICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000034819
FEI/EIN Number 46-5441535
Address: 5481 wiles rd, STE 502, Coconut Creek, FL, 33073, US
Mail Address: 5481 wiles rd, STE 502, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
JG CONSULTING SERVICES, LLC Agent

President

Name Role Address
ALMOG ELAN President 5481 wiles rd, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2020-02-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 5481 wiles rd, STE 502, Coconut Creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2020-01-31 5481 wiles rd, STE 502, Coconut Creek, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2020-01-31 jg consulting services, llc No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 5481 wiles rd, STE 502, Coconut Creek, FL 33073 No data
REINSTATEMENT 2016-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000704484 LAPSED 9028-2018 SUPREME COURT OF NEW YORK 2018-12-13 2024-10-29 $21,976.09 AKF INC. DBA FUNDKITE, 88 PINE STREET, 17TH FLOOR, NEW YORK, NY 10005

Documents

Name Date
ANNUAL REPORT 2021-04-19
Amendment 2020-02-25
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-11-17
ANNUAL REPORT 2015-04-23
Domestic Profit 2014-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State