Search icon

MINECRAFT WORLD NOVELTY, INC

Company Details

Entity Name: MINECRAFT WORLD NOVELTY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P15000035451
Address: 8546 WEST IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34747, US
Mail Address: 100 LUCERNE CIRCLE, SUITE#200, ORLANDO, FL, 34758, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role
FINANCIAL DEBT RELIEF GROUP "INC" Agent

President

Name Role Address
COPELAND NAKIA T President 14900 EAST ORANGE LAKE BLVD, KISSIMMEE, FL, 34746

Vice President

Name Role Address
COPELAND ERVIN LJR. Vice President 14900 EAST ORANGE LAKE BLVD, ORLANDO, FL, 32801
BOGANS MARRICE D Vice President 14900 EAST ORANGE LAKE BLVD, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045870 TOY KIDS WORLD INC EXPIRED 2015-05-07 2020-12-31 No data 100 W. LUCERNE CIRCLE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 8546 WEST IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL 34747 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000379010 TERMINATED 1000000713748 OSCEOLA 2016-05-26 2036-06-17 $ 2,268.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Domestic Profit 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State