Entity Name: | T-SHIRT MAYHEM CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2017 (7 years ago) |
Document Number: | P15000059740 |
FEI/EIN Number | 47-5535782 |
Address: | 350 SW 8th Ave, Delray Beach, FL, 33444, US |
Mail Address: | 350 SW 8th Ave, Delray Beach, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEAN ROSE | Agent | 350 SW 8th Ave, Delray Beach, FL, 33444 |
Name | Role | Address |
---|---|---|
JEAN ROSE | President | 350 SW 8th Ave, Delray Beach, FL, 33444 |
Name | Role | Address |
---|---|---|
JEAN ROSE | Director | 350 SW 8th Ave, Delray Beach, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 350 SW 8th Ave, Delray Beach, FL 33444 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-22 | 350 SW 8th Ave, Delray Beach, FL 33444 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-22 | 350 SW 8th Ave, Delray Beach, FL 33444 | No data |
REINSTATEMENT | 2017-10-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-23 | JEAN, ROSE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
AMENDMENT | 2016-02-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000753838 | ACTIVE | 1000001018116 | PALM BEACH | 2024-11-08 | 2044-11-27 | $ 13,284.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J22000346769 | TERMINATED | 1000000926579 | PALM BEACH | 2022-06-27 | 2032-07-20 | $ 721.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-07-13 |
REINSTATEMENT | 2017-10-23 |
Amendment | 2016-02-19 |
Domestic Profit | 2015-07-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State