Search icon

FONBOX, INC.

Company Details

Entity Name: FONBOX, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 May 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F00000003068
FEI/EIN Number 223681352
Address: 318 INDIAN TRACE #196, WESTON, FL, 33326
Mail Address: 318 INDIAN TRACE #196, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
DARDIK GABRIEL Agent 318 INDIAN TRACE SUITE #196, WESTON, FL, 33326

President

Name Role Address
GHELLER SALOMON President TORRE A, APT 10 "A", CALLE TEQUETEQUE, CARACAS, VENEZUELA

Vice President

Name Role Address
PERLMAN JOEL Vice President 2875 N.E. 191ST STREET, PH-1A, AVENTURA, FL, 33180

Director

Name Role Address
WISSMAN BARRET Director 2875 NE 191ST STREET, PH1-A, AVENTURA, FL, 33180
PERLMAN ALBERTO Director 2875 NE 191ST STREET, PH1-A, AVENTURA, FL, 33180

Treasurer

Name Role Address
DARDIK GABRIEL Treasurer 3RA. AV. LOS PALOS GRANDES,EDIF. AUG I, PH, CARACAS, VENNEZUELA

Chief Executive Officer

Name Role Address
JONES JOHN Chief Executive Officer 2875 NE 191ST STREET, PH1-A, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-10 318 INDIAN TRACE #196, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2002-01-10 318 INDIAN TRACE #196, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2002-01-10 DARDIK, GABRIEL No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-10 318 INDIAN TRACE SUITE #196, WESTON, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2002-07-18
Reg. Agent Change 2002-01-10
ANNUAL REPORT 2001-03-19
Foreign Profit 2000-05-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State