GHOST 1324 INC. - Florida Company Profile

Entity Name: | GHOST 1324 INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Oct 2017 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 May 2024 (a year ago) |
Document Number: | P17000087652 |
FEI/EIN Number | 46-1704615 |
Address: | 330 S. County Rd, PALM BEACH, FL, 33480, US |
Mail Address: | 215 W. 78th St, Apt 5D, New York, NY, 10024, US |
ZIP code: | 33480 |
City: | Palm Beach |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRYANT CHRISTINA | Chief Executive Officer | 210 11th Ave, New York, NY, 10001 |
PENG STEPHANIE | Chief Operating Officer | 210 11th Ave, New York, NY, 10001 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000120303 | ST. FRANK | ACTIVE | 2017-11-01 | 2027-12-31 | - | 330 S. COUNTY RD, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-05-14 | GHOST 1324 INC. | - |
CHANGE OF MAILING ADDRESS | 2023-02-10 | 330 S. County Rd, PALM BEACH, FL 33480 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-19 | Incorporating Services, Ltd. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-19 | 1540 Glenway Drive, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-11 | 330 S. County Rd, PALM BEACH, FL 33480 | - |
REINSTATEMENT | 2019-09-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
Name Change | 2024-05-14 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-21 |
REINSTATEMENT | 2019-09-11 |
Domestic Profit | 2017-10-30 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State