Search icon

7EVENTY, INC.

Company Details

Entity Name: 7EVENTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 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: P15000092454
FEI/EIN Number 47-5587287
Address: 1211 E Kennedy Blvd, Unit 429, TAMPA, FL, 33602, US
Mail Address: 1211 E Kennedy Blvd, Unit 429, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MCCAFFREY MICHAEL Agent 1211 E Kennedy Blvd, TAMPA, FL, 33602

President

Name Role Address
MCCAFFREY MICHAEL President 1220 E CUMBERLAND DR UNIT 309, TAMPA, FL, 33602

Vice President

Name Role Address
MCCAFFREY MICHAEL Vice President 1220 E CUMBERLAND DR UNIT 309, TAMPA, FL, 33602

Secretary

Name Role Address
MCCAFFREY MICHAEL Secretary 1220 E CUMBERLAND DR UNIT 309, TAMPA, FL, 33602

Treasurer

Name Role Address
MCCAFFREY MICHAEL Treasurer 1220 E CUMBERLAND DR UNIT 309, TAMPA, FL, 33602

Director

Name Role Address
MCCAFFREY MICHAEL Director 1220 E CUMBERLAND DR UNIT 309, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 1211 E Kennedy Blvd, Unit 429, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 1211 E Kennedy Blvd, Unit 429, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2020-01-13 1211 E Kennedy Blvd, Unit 429, TAMPA, FL 33602 No data
REINSTATEMENT 2018-12-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-01-12 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-12 MCCAFFREY, MICHAEL 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
J24000159945 ACTIVE 1000000983565 HILLSBOROU 2024-03-12 2034-03-20 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-12-18
REINSTATEMENT 2017-01-12
Domestic Profit 2015-11-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State