Entity Name: | CBD GALORE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Jun 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: | P20000042948 |
FEI/EIN Number | 85-1663012 |
Mail Address: | 1240 S Pine Island Rd, Plantation, FL, 33324, US |
Address: | 1510 NW 128TH DR, 304, SUNRISE, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILHOMME TARELLE C | Agent | 1510 NW 128TH DR, SUNRISE, FL, 33323 |
Name | Role | Address |
---|---|---|
MILHOMME TARELLE C | President | 1510 NW 128TH DR #304, SUNRISE, FL, 33323 |
Name | Role | Address |
---|---|---|
MILHOMME NELSON SR | Vice President | 1510 NW 128TH DR #304, SUNRISE, FL, 33323 |
Name | Role | Address |
---|---|---|
SCOTT MARSHEA A | Secretary | 1510 NW 128TH DR #304, SUNRISE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-03-22 | 1510 NW 128TH DR, 304, SUNRISE, FL 33323 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000158784 | TERMINATED | 1000000919811 | BROWARD | 2022-03-28 | 2042-03-30 | $ 2,927.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-22 |
Domestic Profit | 2020-06-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State