Entity Name: | BLACK PERIOD INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Aug 2018 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P18000074263 |
FEI/EIN Number | 83-1718094 |
Address: | 4604 ATLANTIC BLVD, 14, JACKSONVILLE, FL, 32207, US |
Mail Address: | 4604 ATLANTIC BLVD, 14, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH ANGIE ACO-CEO | Agent | 4604 ATLANTIC BLVD, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
BURNETT CORTNEY A | Chief Executive Officer | 1688 N DONNELLY ST, MOUNT DORA, FL, 32277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-30 | SMITH, ANGIE A, CO-CEO | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 4604 ATLANTIC BLVD, 14, JACKSONVILLE, FL 32207 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 4604 ATLANTIC BLVD, 14, JACKSONVILLE, FL 32207 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 4604 ATLANTIC BLVD, 14, JACKSONVILLE, FL 32207 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
Domestic Profit | 2018-08-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State