Search icon

REGINA PHALANGIE INC.

Company Details

Entity Name: REGINA PHALANGIE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Dec 2018 (6 years ago)
Date of dissolution: 31 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2023 (2 years ago)
Document Number: P18000099366
FEI/EIN Number 83-2757738
Address: 11261 Heron Bay Blvd, Unit# 3321, CORAL SPRINGS, FL, 33076, US
Mail Address: 11261 HERON BAY BLVD, UNIT # 3321, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDSTEIN STEVEN Agent 11261 HERON BAY BLVD, CORAL SPRINGS, FL, 33076

President

Name Role Address
GOLDSTEIN STEVEN President 11261 Heron Bay Blvd, CORAL SPRINGS, FL, 33076

Director

Name Role Address
GOLDSTEIN STEVEN Director 11261 Heron Bay Blvd, CORAL SPRINGS, FL, 33076

Vice President

Name Role Address
GOLDSTEIN JENNIFER Vice President 11261 Heron Bay Blvd, CORAL SPRINGS, FL, 33076

Secretary

Name Role Address
GOLDSTEIN JENNIFER Secretary 11261 Heron Bay Blvd, CORAL SPRINGS, FL, 33076

Treasurer

Name Role Address
GOLDSTEIN ALLEN Treasurer 11261 Heron Bay Blvd, CORAL SPRINGS, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000004476 1-800 WATER DAMAGE OF NORTH BROWARD EXPIRED 2019-01-09 2024-12-31 No data 11180 HERON BAY BLVD, # 815, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 11261 Heron Bay Blvd, Unit# 3321, CORAL SPRINGS, FL 33076 No data
CHANGE OF MAILING ADDRESS 2020-01-19 11261 Heron Bay Blvd, Unit# 3321, CORAL SPRINGS, FL 33076 No data
REGISTERED AGENT NAME CHANGED 2020-01-19 GOLDSTEIN, STEVEN No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 11261 HERON BAY BLVD, UNIT # 3321, CORAL SPRINGS, FL 33076 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-31
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
Domestic Profit 2018-12-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State