Entity Name: | HYPNOTIC COLLECTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Aug 2020 (4 years ago) |
Document Number: | P20000064738 |
FEI/EIN Number | 85-1706981 |
Address: | 113 South Monroe Street, Tallahassee, FL, 32301, US |
Mail Address: | 50 Mission Trail, Monticello, FL, 32344, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas Barbara A | Agent | 50 Mission Trail, Monticello, FL, 32344 |
Name | Role | Address |
---|---|---|
THOMAS BARBARA A | Manager | 50 MISSION TRAIL, MONTICELLO, FL, 32344 |
Name | Role | Address |
---|---|---|
Charles Amy | Vice President | 113 SOUTH MONROE STREET, Tallahassee, FL, 32301 |
Name | Role | Address |
---|---|---|
Thompson Mike | President | 50 Mission Trail, Monticello, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-27 | 113 South Monroe Street, Tallahassee, FL 32301 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-27 | 113 South Monroe Street, Tallahassee, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-27 | Thomas, Barbara A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-27 | 50 Mission Trail, Monticello, FL 32344 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-04-29 |
Domestic Profit | 2020-08-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State