Entity Name: | IT'S ALL GOOD PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Sep 2020 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P20000076003 |
FEI/EIN Number | 85-3818543 |
Address: | 156 NW 104th St, Miami Shores, FL, 33150, US |
Mail Address: | 156 NW 104th St, Miami Shores, FL, 33150, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYNCH MICHAEL S | Agent | 156 NW 104th St, Miami Shores, FL, 33150 |
Name | Role | Address |
---|---|---|
LYNCH MICHAEL S | President | 1440 Pine Warbler Place, Lakewood Ranch, FL, 34240 |
Name | Role | Address |
---|---|---|
DEAN MICHAEL | Vice President | 156 NW 104 STREET, MIAMI SHORES, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-01 | 156 NW 104th St, Miami Shores, FL 33150 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-01 | 156 NW 104th St, Miami Shores, FL 33150 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 156 NW 104th St, Miami Shores, FL 33150 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-30 |
Domestic Profit | 2020-09-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State