Entity Name: | MATERIAL ART DESIGN CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Mar 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P17000025707 |
FEI/EIN Number | 82-0891333 |
Address: | 700 NE 16th Terrace, Fort Lauderdale, FL, 33304, US |
Mail Address: | 700 NE 16th Terrace, Fort Lauderdale, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER-YOUNG JODY | Agent | 700 NE 16TH TERRACE, FT LAUDERDALE, FL, 33304 |
Name | Role | Address |
---|---|---|
Young Charlie | Head | 700 Northeast 16th Terrace, Fort Lauderdale, FL, 33304 |
Name | Role | Address |
---|---|---|
Miller-Young Jody | Part | 700 Northeast 16th Terrace, Fort Lauderdale, FL, 33304 |
Young Stanley | Part | 700 Northeast 16th Terrace, Fort Lauderdale, FL, 33304 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000120029 | AXOLOTLFL | EXPIRED | 2017-10-31 | 2022-12-31 | No data | 1121 E.BROWARD BLVD., FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-29 | 700 NE 16th Terrace, Fort Lauderdale, FL 33304 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-29 | 700 NE 16th Terrace, Fort Lauderdale, FL 33304 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-08 | MILLER-YOUNG, JODY | No data |
AMENDMENT | 2017-07-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-03-29 |
Reg. Agent Change | 2019-02-08 |
ANNUAL REPORT | 2018-03-07 |
Amendment | 2017-07-17 |
Domestic Profit | 2017-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State