Entity Name: | ANONYMOUS HOLDINGS COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Aug 2019 (5 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P19000062945 |
Address: | 1201 S OCEAN DR. SOUTH #1903, HOLLYWOOD, FL, 33019, US |
Mail Address: | 20 STARR ST. #1 A, BROOKLYN, NY, 11221, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
JAMES CAMERON | Secretary | 20 STARR ST. FLOOR 1 #A, BROOKLYN, NY, 11221 |
Name | Role | Address |
---|---|---|
JAMES CAMERON | Treasurer | 20 STARR ST. FLOOR 1 #A, BROOKLYN, NY, 11221 |
Name | Role | Address |
---|---|---|
BONDER ZACHARY | Director | 29 SCANLON AVE., FLORIDA, NY, 109211713 |
Name | Role | Address |
---|---|---|
BONDER ZACHARY | President | 29 SCANLON AVE., FLORIDA, NY, 109211713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2019-08-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State