2023-06-30
|
2023-06-30
|
Address
|
PO BOX 481025, DELRAY BEACH, FL, 33448, USA (Type of address: Chief Executive Officer)
|
2023-06-30
|
2023-06-30
|
Address
|
2434 POINCIANA COURT, WESTON, FL, 33327, USA (Type of address: Chief Executive Officer)
|
2023-06-30
|
2023-06-30
|
Address
|
9568 SAVONA WINDS DRIVE, DELRAY BEACH, FL, 33446, USA (Type of address: Chief Executive Officer)
|
2023-04-03
|
2023-06-30
|
Address
|
2434 POINCIANA COURT, WESTON, FL, 33327, USA (Type of address: Chief Executive Officer)
|
2023-04-03
|
2023-06-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-04-03
|
2023-04-03
|
Address
|
2434 POINCIANA COURT, WESTON, FL, 33327, USA (Type of address: Chief Executive Officer)
|
2023-04-03
|
2023-04-03
|
Address
|
9568 SAVONA WINDS DRIVE, DELRAY BEACH, FL, 33446, USA (Type of address: Chief Executive Officer)
|
2023-04-03
|
2023-06-30
|
Address
|
PO BOX 481025, DELRAY BEACH, FL, 33448, USA (Type of address: Chief Executive Officer)
|
2023-04-03
|
2023-06-30
|
Address
|
PO BOX 481025, Delray Beach, FL, 33448, USA (Type of address: Service of Process)
|
2023-04-03
|
2023-04-03
|
Address
|
PO BOX 481025, DELRAY BEACH, FL, 33448, USA (Type of address: Chief Executive Officer)
|
2023-04-03
|
2023-06-30
|
Address
|
9568 SAVONA WINDS DRIVE, DELRAY BEACH, FL, 33446, USA (Type of address: Chief Executive Officer)
|
2012-06-27
|
2023-06-30
|
Name
|
G-PATZ, INC.
|
2005-06-06
|
2023-04-03
|
Address
|
2434 POINCIANA COURT, WESTON, FL, 33327, USA (Type of address: Chief Executive Officer)
|
2005-06-06
|
2023-04-03
|
Address
|
2434 POINCIANA COURT, WESTON, FL, 33327, USA (Type of address: Service of Process)
|
2003-04-17
|
2005-06-06
|
Address
|
PO BOX 266558, WESTON, FL, 33326, USA (Type of address: Service of Process)
|
2003-04-17
|
2005-06-06
|
Address
|
2629 CENTER COURT DR, WESTON, FL, 33332, USA (Type of address: Principal Executive Office)
|
2003-04-17
|
2005-06-06
|
Address
|
2629 CENTER COURT DR, WESTON, FL, 33332, USA (Type of address: Chief Executive Officer)
|
1997-04-28
|
2003-04-17
|
Address
|
PO BOX 810, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
|
1995-05-01
|
2003-04-17
|
Address
|
162 GRANDVIEW AVE, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
|
1995-05-01
|
2003-04-17
|
Address
|
404 E RTE 59, NANUET, NY, 10954, USA (Type of address: Service of Process)
|
1995-05-01
|
1997-04-28
|
Address
|
PO BOX 41, SPRING VALLEY, NY, 10977, 0041, USA (Type of address: Chief Executive Officer)
|
1987-04-23
|
1995-05-01
|
Address
|
404 EAST ROUTE 59, NANUET, NY, 10954, USA (Type of address: Service of Process)
|
1987-04-23
|
2023-04-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1987-04-23
|
2012-06-27
|
Name
|
GOOD LIVING EXPOSITIONS, INC.
|