Entity Name: | TEXT IT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 May 2020 (5 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P20000037651 |
FEI/EIN Number | 85-1188039 |
Address: | 3640 W Hillsboro Blvd, COCONUT CREEK, FL, 33073, US |
Mail Address: | 3640 W Hillsboro Blvd, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARAGAO MICHELE | Agent | 3801 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
DERMODY MARCIO | Chairman | 3640 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
DERMODY EMANUEL S | Vice President | 3640 W Hillsboro Blvd, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
CONRAD KATHLEEN | Secretary | 1728 S CENTRAL AVE, FLAGLER BEACH, FL, 32136 |
Name | Role | Address |
---|---|---|
SOUZA DE VELOZ MARIA | Treasurer | 3640 W Hillsboro Blvd, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
DERMODY ANTHONY | Officer | 3640 W Hillsboro Blvd, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 3640 W Hillsboro Blvd, #106, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 3640 W Hillsboro Blvd, #106, COCONUT CREEK, FL 33073 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
Domestic Profit | 2020-05-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State