Entity Name: | GOOSEBUMPS INNOVATION GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Oct 2015 (9 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 29 Oct 2019 (5 years ago) |
Document Number: | P15000086453 |
FEI/EIN Number | 37-1794903 |
Address: | 307 TOWNES ST, GREENVILLE, SC, 29601, US |
Mail Address: | 307 TOWNES ST, GREENVILLE, SC, 29601, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alexandrakis Platon | Agent | 55 Merrick Way, Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
LEHMAN MELINDA A | Director | 307 TOWNES ST, GREENVILLE, SC, 29601 |
Name | Role | Address |
---|---|---|
LEHMAN MELINDA A | President | 307 TOWNES ST, GREENVILLE, SC, 29601 |
Name | Role | Address |
---|---|---|
LEHMAN MELINDA A | Secretary | 307 TOWNES ST, GREENVILLE, SC, 29601 |
Name | Role | Address |
---|---|---|
LEHMAN MELINDA A | Treasurer | 307 TOWNES ST, GREENVILLE, SC, 29601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 55 Merrick Way, 202A, Coral Gables, FL 33134 | No data |
AMENDMENT AND NAME CHANGE | 2019-10-29 | GOOSEBUMPS INNOVATION GROUP INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-29 | 307 TOWNES ST, GREENVILLE, SC 29601 | No data |
CHANGE OF MAILING ADDRESS | 2019-10-29 | 307 TOWNES ST, GREENVILLE, SC 29601 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-22 | Alexandrakis, Platon | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000027787 | TERMINATED | 1000000809787 | COLUMBIA | 2018-12-31 | 2039-01-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
Amendment and Name Change | 2019-10-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State