Search icon

90BABY CARTEL, INC.

Company Details

Entity Name: 90BABY CARTEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Dec 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2020 (5 years ago)
Document Number: P18000100027
FEI/EIN Number APPLIED FOR
Address: 222 Tuskegee Dr., Sanford, FL, 32771, US
Mail Address: P.O. BOX 951778, LAKE MARY, FL, 32795
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
FLOYD ANTOINE D Agent 1223 Historic Goldsboro Blvd, Sanford, FL, 32771

President

Name Role Address
WILSON ANTHONY TJr. President 222 TUSKEGEE DR., SANFORD, FL, 32771

Treasurer

Name Role Address
WILSON ANTHONY TJr. Treasurer 222 TUSKEGEE DR., SANFORD, FL, 32771

Chief Executive Officer

Name Role Address
GREY RICHARD CIII Chief Executive Officer 222 TUSKEGEE DR., SANFORD, FL, 32771

Vice President

Name Role Address
FLOYD ANTOINE D Vice President 1987 SIPES AVE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000009917 PRIME22 ACTIVE 2022-01-25 2027-12-31 No data 1223 HISTORIC GOLDSBORO BOULEVARD, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 FLOYD, ANTOINE DEMETRIC No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1223 Historic Goldsboro Blvd, Sanford, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 222 Tuskegee Dr., Sanford, FL 32771 No data
AMENDMENT 2020-01-17 No data No data
CHANGE OF MAILING ADDRESS 2020-01-17 222 Tuskegee Dr., Sanford, FL 32771 No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-17
Amendment 2020-01-17
ANNUAL REPORT 2019-04-02
Domestic Profit 2018-12-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State