Entity Name: | ALLAPATTAH GARDENS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Jul 1998 (27 years ago) |
Date of dissolution: | 13 May 2024 (9 months ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 13 May 2024 (9 months ago) |
Document Number: | P98000066569 |
FEI/EIN Number | 650918412 |
Address: | 401 Wilshire Blvd, Santa Monica, CA, 90401, US |
Mail Address: | 401 Wilshire Blvd, Santa Monica, CA, 90401, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREER BRUCE | President | 866 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33146 |
Name | Role | Address |
---|---|---|
Jamar Hanna | Auth | 401 Wilshire Blvd, Santa Monica, CA, 90401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2024-05-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-23 | 401 Wilshire Blvd, Suite 1070, Santa Monica, CA 90401 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-23 | 401 Wilshire Blvd, Suite 1070, Santa Monica, CA 90401 | No data |
AMENDMENT | 2002-11-12 | No data | No data |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2024-05-13 |
Reg. Agent Resignation | 2023-12-20 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-09-19 |
Reg. Agent Change | 2018-09-04 |
Reg. Agent Change | 2018-08-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State