INTACO FLORIDA CORPORATION - Florida Company Profile

Entity Name: | INTACO FLORIDA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Feb 1970 (56 years ago) |
Date of dissolution: | 28 Feb 2017 (9 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 28 Feb 2017 (9 years ago) |
Document Number: | 360300 |
FEI/EIN Number | 592390037 |
Address: | 8950 S.W. 74th Ct., Miami, FL, 33156, US |
Mail Address: | 8950 S.W. 74th Ct., Miami, FL, 33156, US |
ZIP code: | 33156 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUENAS MARCOS | TPD | AVE 2ND FINAL, SAN JOSE, CO |
DUENAS, F TOMAS | Vice President | AVE 2ND FINAL, SAN JOSE |
DUENAS, F TOMAS | Secretary | AVE 2ND FINAL, SAN JOSE |
DUENAS, F TOMAS | Director | AVE 2ND FINAL, SAN JOSE |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2017-02-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-20 | 8950 S.W. 74th Ct., Suite 1901, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2016-12-20 | 8950 S.W. 74th Ct., Suite 1901, Miami, FL 33156 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2016-12-05 | - | - |
VOLUNTARY DISS W/ NOTICE | 2016-10-31 | - | - |
REINSTATEMENT | 2000-06-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-10-21 |
CORAPVDWN | 2017-02-28 |
AMENDED ANNUAL REPORT | 2016-12-20 |
Revocation of Dissolution | 2016-12-05 |
CORAPVDWN | 2016-10-31 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-02-07 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State