Entity Name: | RAZE DESIGNS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Jan 2020 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P20000009585 |
FEI/EIN Number | 86-2554267 |
Address: | 3646 OBERON AVE, Boynton Beach, FL, 33436, US |
Mail Address: | 3646 OBERON AVE, BOYNTON BEACH, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCALLISTER STEPHEN | Agent | 1630 NW 18TH AVENUE #102, DELRAY BEACH, FL, 33445 |
Name | Role | Address |
---|---|---|
MCALLISTER TRAVIS L | President | 3646 OBERON AVE, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
MCALLISTER TRAVIS L | Vice President | 3646 OBERON AVE, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-02 | MCALLISTER, STEPHEN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 1630 NW 18TH AVENUE #102, DELRAY BEACH, FL 33445 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-10 | 3646 OBERON AVE, Boynton Beach, FL 33436 | No data |
AMENDMENT | 2020-09-08 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-09-08 | 3646 OBERON AVE, Boynton Beach, FL 33436 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-25 |
Reg. Agent Change | 2021-02-02 |
Amendment | 2020-09-08 |
Domestic Profit | 2020-01-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State