Entity Name: | COINSTAR E-PAYMENT SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Nov 2004 (20 years ago) |
Date of dissolution: | 20 Jun 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Jun 2012 (13 years ago) |
Document Number: | F04000006505 |
FEI/EIN Number | 680594383 |
Address: | 14849 FIRESTONE BLVD., LA MIRADA, CA, 90638 |
Mail Address: | 13291 RALSTON AVE, SYLMAR, CA, 91342 |
Place of Formation: | KANSAS |
Name | Role | Address |
---|---|---|
MIGUEL LEANDRO | President | 13291 RALSTON AVE., SYLMAR, CA, 91342 |
Name | Role | Address |
---|---|---|
MIGUEL LEANDRO | Director | 13291 RALSTON AVE., SYLMAR, CA, 91342 |
DE LA VINA GUILLERMO | Director | 13291 RALSTON AVE., SYLMAR, CA, 91342 |
DE LA VINA ALFREDO | Director | 13291 RALSTON AVE., SYLMAR, CA, 91342 |
Name | Role | Address |
---|---|---|
DE LA VINA GUILLERMO | Chief Executive Officer | 13291 RALSTON AVE., SYLMAR, CA, 91342 |
Name | Role | Address |
---|---|---|
DE LA VINA ALFREDO | Treasurer | 13291 RALSTON AVE., SYLMAR, CA, 91342 |
Name | Role | Address |
---|---|---|
DE LA VINA ALFREDO | Secretary | 13291 RALSTON AVE., SYLMAR, CA, 91342 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-06-20 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-06-20 | 14849 FIRESTONE BLVD., LA MIRADA, CA 90638 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 14849 FIRESTONE BLVD., LA MIRADA, CA 90638 | No data |
Name | Date |
---|---|
Withdrawal | 2012-06-20 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-02-27 |
ANNUAL REPORT | 2005-08-01 |
Foreign Profit | 2004-11-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State