Search icon

CONTRACT ROOM, INC.

Company Details

Entity Name: CONTRACT ROOM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 25 Oct 2012 (12 years ago)
Date of dissolution: 27 Jan 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Jan 2016 (9 years ago)
Document Number: F12000004379
FEI/EIN Number 45-4681573
Address: 801 BRICKELL AVENUE, SUITE 900, MIAMI, FL 33131
Mail Address: 530 LYTTON AVENUE, 2ND FLOOR, PALO ALTO, CA 94301
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
THOMSON, PETER Agent 1010 HARDEE ROAD, CORAL GABLES, FL 33146

PRESIDENT

Name Role Address
THOMSON, PETER PRESIDENT 1010 HARDEE ROAD, CORAL GABLES, FL 33146

Chief Operating Officer

Name Role Address
THOMSON, PETER Chief Operating Officer 1010 HARDEE ROAD, CORAL GABLES, FL 33146

TREASURER

Name Role Address
THOMSON, PETER TREASURER 1010 HARDEE ROAD, CORAL GABLES, FL 33146

SECRETARY

Name Role Address
THOMSON, PETER SECRETARY 1010 HARDEE ROAD, CORAL GABLES, FL 33146

Chief Executive Officer

Name Role Address
STEFANUTTI, EMIL Chief Executive Officer 7738 NW 113TH PATH, MIAMI, FL 33178

DIRECTOR

Name Role Address
STEFANUTTI, EMIL DIRECTOR 7738 NW 113TH PATH, MIAMI, FL 33178

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-01-27 No data No data
CHANGE OF MAILING ADDRESS 2015-01-30 801 BRICKELL AVENUE, SUITE 900, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-30 1010 HARDEE ROAD, CORAL GABLES, FL 33146 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 801 BRICKELL AVENUE, SUITE 900, MIAMI, FL 33131 No data

Documents

Name Date
WITHDRAWAL 2016-01-27
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-15
Foreign Profit 2012-10-25

Date of last update: 23 Jan 2025

Sources: Florida Department of State