Entity Name: | PERSIS CLAUDETTE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 10 May 2023 (2 years ago) |
Document Number: | P23000037092 |
FEI/EIN Number | 93-1360113 |
Address: | 10220 West State Road 84, Suite 11, Davie, FL 33324 |
Mail Address: | 10220 West State Road 84, Suite 11, Davie, FL 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH, ALVORD A | Agent | 9835 LAKE WORTH ROAD, SUITE 16 #150, LAKE WORTH, FL 33467 |
Name | Role | Address |
---|---|---|
SMITH, ALVORD A | President | 9835 LAKE WORTH ROAD, SUITE 16 #150, LAKE WORTH, FL 33467 |
Name | Role | Address |
---|---|---|
SMITH, ANYA A | Manager | 530 SHOWERS DRIVE, SUITE 7133, MOUNTAIN VIEW, CA 94040 |
SMITH, ADRIAN A | Manager | 2591 SAWYER TERRACE, WELLINGTON, FL 33414 |
SMITH, ALBERT A | Manager | 94 KALINDA ROAD, NEW MARKET, ON L3X 2-Y9 CA |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000090404 | ACTION GRAFIX TEES | ACTIVE | 2023-08-02 | 2028-12-31 | No data | 10220 W STATE RD 84, UNIT 11, DAVIE, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-24 | 10220 West State Road 84, Suite 11, Davie, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-24 | 10220 West State Road 84, Suite 11, Davie, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | SMITH, ALVORD A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
Domestic Profit | 2023-05-10 |
Date of last update: 10 Feb 2025
Sources: Florida Department of State