Entity Name: | THE GRANDE PHOENIX INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Jan 2020 (5 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: | P20000009560 |
FEI/EIN Number | 844439894 |
Address: | 7750 Okeechobee Blvd Ste 4 #2144, West Palm Beach, fl, 33411, UN |
Mail Address: | 7750 Okeechobee Blvd Ste 4 #2144, West Palm Beach, fl, 33411, UN |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAVRE BILL | Agent | 7901 4TH ST N, ST. PETERSBURG, FL, 33702 |
Name | Role | Address |
---|---|---|
NICOLE CHARLEEN | President | 14500 N 46TH STREET, TAMPA, FL, 33613 |
Name | Role | Address |
---|---|---|
NICOLE CHARLEEN | Chief Executive Officer | 14500 N 46TH STREET, TAMPA, FL, 33613 |
Name | Role | Address |
---|---|---|
SMITH ZHARIA | Treasurer | 3005 BARNHARD DR APT 119, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-13 | 7750 Okeechobee Blvd Ste 4 #2144, West Palm Beach, fl 33411 UN | No data |
CHANGE OF MAILING ADDRESS | 2023-02-13 | 7750 Okeechobee Blvd Ste 4 #2144, West Palm Beach, fl 33411 UN | No data |
NAME CHANGE AMENDMENT | 2022-02-14 | THE GRANDE PHOENIX INC | No data |
AMENDMENT AND NAME CHANGE | 2022-01-14 | THE GEAND PHOENIX INC | No data |
AMENDMENT | 2020-12-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-13 |
Name Change | 2022-02-14 |
Amendment and Name Change | 2022-01-14 |
ANNUAL REPORT | 2021-02-10 |
Amendment | 2020-12-23 |
Domestic Profit | 2020-01-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State