Entity Name: | MY AMAZING YARD INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Jan 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P16000007299 |
FEI/EIN Number | 81-1219413 |
Address: | 7750 Okeechobee Boulevard, WEST PALM BEACH, FL, 33417, US |
Mail Address: | 7750 Okeechobee Boulevard, WEST PALM BEACH, FL, 33417, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEXANDER B. D | Agent | 235 SUNRISE AVENUE, PALM BEACH, FL, 33480 |
Name | Role | Address |
---|---|---|
ALEXANDER BART D | Chief Executive Officer | 235 SUNRISE AVENUE #2222, PALM BEACH, FL, 33480 |
Name | Role | Address |
---|---|---|
ALEXANDER BART D | President | 235 SUNRISE AVENUE #2222, PALM BEACH, FL, 33480 |
Name | Role | Address |
---|---|---|
ALEXANDER BART D | Secretary | 235 SUNRISE AVENUE #2222, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 7750 Okeechobee Boulevard, #4-556, WEST PALM BEACH, FL 33417 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 7750 Okeechobee Boulevard, #4-556, WEST PALM BEACH, FL 33417 | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | ALEXANDER, B. DERRICK | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000687341 | LAPSED | 502019CA009925XXXXMB | 15TH JUDICIAL CIRCUIT,PALM BEA | 2019-09-24 | 2024-10-22 | $15,246.72 | MATTHEW SMITZ, 9238 MERIDIAN DRIVE WEST, PARKLAND, FL 33076 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-25 |
Domestic Profit | 2016-01-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State