Search icon

ANC IMPECCABLE RENOVATION INC

Company Details

Entity Name: ANC IMPECCABLE RENOVATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Oct 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P15000086059
FEI/EIN Number 475366030
Address: 7750 Okeechobee Blvd, West Palm Beach, FL, 33411, US
Mail Address: 7750 Okeechobee Blvd, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS NICKA Agent 7750 Okeechobee Blvd, West Palm Beach, FL, 33411

Owner

Name Role Address
WILLIAMS NICKA Owner 7750 Okeechobee Blvd, West Palm Beach, FL, 33411
NYLESIA WILLIAMS Owner 7750 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33411

Asst

Name Role Address
Williams Clarissa Asst 7750 Okeechobee Blvd, West Palm Beach, FL, 33411

Chief Executive Officer

Name Role Address
TIFFANY PERMENTER Chief Executive Officer 7750 Okeechobee Blvd, West Palm Beach, FL, 33411

Chief Product Officer

Name Role Address
LAWRESHA PERMENTER Chief Product Officer 7750 Okeechobee Blvd, West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2018-05-01 7750 Okeechobee Blvd, 4-609, West Palm Beach, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 7750 Okeechobee Blvd, 4-609, West Palm Beach, FL 33411 No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-02 7750 Okeechobee Blvd, 4-609, West Palm Beach, FL 33411 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000607010 TERMINATED 1000000794612 BROWARD 2018-08-20 2028-08-29 $ 934.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-02
Domestic Profit 2015-10-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State