Search icon

DOWNING'S IMPORT AND EXPORT, INC.

Company Details

Entity Name: DOWNING'S IMPORT AND EXPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 May 1982 (43 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F79873
FEI/EIN Number 59-2210345
Address: 7120 OLD CUTLER ROAD, CORAL GABLES, FL 33143
Mail Address: 7120 OLD CUTLER ROAD, CORAL GABLES, FL 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DOWNING, MARTHA Agent 7120 OLD CUTLER ROAD, CORAL GABLES, FL 33143

President

Name Role Address
DOWNING, MARTHA President 7120 OLD CUTLER ROAD, CORAL GABLES, FL 33143

Secretary

Name Role Address
DOWNING, MARTHA Secretary 7120 OLD CUTLER ROAD, CORAL GABLES, FL 33143

Treasurer

Name Role Address
DOWNING, MARTHA Treasurer 7120 OLD CUTLER ROAD, CORAL GABLES, FL 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-14 7120 OLD CUTLER ROAD, CORAL GABLES, FL 33143 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-14 7120 OLD CUTLER ROAD, CORAL GABLES, FL 33143 No data
CHANGE OF MAILING ADDRESS 2012-03-14 7120 OLD CUTLER ROAD, CORAL GABLES, FL 33143 No data
REGISTERED AGENT NAME CHANGED 1997-04-23 DOWNING, MARTHA No data
AMENDMENT 1996-12-27 No data No data
REINSTATEMENT 1993-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-14

Date of last update: 05 Feb 2025

Sources: Florida Department of State