Entity Name: | SPLYTUP, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Oct 2020 (4 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 30 Jul 2024 (6 months ago) |
Document Number: | P20000080779 |
FEI/EIN Number | 85-3469791 |
Address: | 301 Yamato Rd #2190, BOCA RATON, FL, 33431, US |
Mail Address: | 301 Yamato Rd #2190, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ALEXANDRA SIERRA-DE VARONA, P.A. | Agent |
Name | Role | Address |
---|---|---|
YAFFA DOREEN | President | 301 YAMATO ROAD, #2190, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2024-07-30 | SPLYTUP, P.A. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 301 Yamato Rd #2190, BOCA RATON, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-12 | 301 Yamato Rd #2190, BOCA RATON, FL 33431 | No data |
AMENDMENT AND NAME CHANGE | 2023-11-27 | SPLYTUP, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-27 | 4800 N. FEDERAL HIGHWAY, SUITE D-104, BOCA RATON, FL 33431 | No data |
Name | Date |
---|---|
Amendment and Name Change | 2024-07-30 |
ANNUAL REPORT | 2024-02-26 |
Amendment and Name Change | 2023-11-27 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
Domestic Profit | 2020-10-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State