Search icon

OPULENCE MASTERY TRADE INC.

Company Details

Entity Name: OPULENCE MASTERY TRADE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Mar 2019 (6 years ago)
Date of dissolution: 23 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 2021 (4 years ago)
Document Number: P19000025844
FEI/EIN Number 83-4240760
Address: 3175 S Congress Ave, Palm Springs, FL, 33461, US
Mail Address: 3175 S Congress Ave, Palm Springs, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SANTERRE TANIA Agent 4781 NORTH CONGRESS AVE, BOYNTON BEACH, FL, 33426

President

Name Role Address
SANTERRE TANIA President 4781 NORTH CONGRESS AVE, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000103478 FIT OPULENCE ACTIVE 2020-08-12 2025-12-31 No data 3175 S CONGRESS AVE, SUITE 203-A, PALM SPRINGS, FL, 33461
G20000100431 ABC FLYERS ACTIVE 2020-08-07 2025-12-31 No data 3175 S CONGRESS AVE, STE 203-A, PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-09 3175 S Congress Ave, Suite 203-A, Palm Springs, FL 33461 No data
CHANGE OF MAILING ADDRESS 2020-09-09 3175 S Congress Ave, Suite 203-A, Palm Springs, FL 33461 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000838530 TERMINATED 1000000849641 PALM BEACH 2019-11-27 2039-12-26 $ 2,684.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-23
ANNUAL REPORT 2020-06-06
Domestic Profit 2019-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State