Entity Name: | A - 1 CARBURATOR, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Aug 1990 (34 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | L94761 |
FEI/EIN Number | 65-0211167 |
Address: | 2620 ALI-BABA AVE., OPA LOCKA, FL 33054 |
Mail Address: | 2620 ALI-BABA AVE., OPA LOCKA, FL 33054 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ, TOMAS | Agent | 2620 ALI-BABA AVE., OPA LOCKA, FL 33054 |
Name | Role | Address |
---|---|---|
HERNANDEZ, TOMAS | President | 2620 ALI-BABA AVE, OPA LOCKA, FL |
Name | Role | Address |
---|---|---|
HERNANDEZ, TOMAS | Director | 2620 ALI-BABA AVE, OPA LOCKA, FL |
CAMPOS, TOMAS | Director | 2620 ALI-BABA AVE, OPA LOCKA, FL |
Name | Role | Address |
---|---|---|
CAMPOS, TOMAS | Secretary | 2620 ALI-BABA AVE, OPA LOCKA, FL |
Name | Role | Address |
---|---|---|
CAMPOS, TOMAS | Treasurer | 2620 ALI-BABA AVE, OPA LOCKA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900005079 | LAPSED | 03-6187 COSO 60 | CO CT IN AND FOR BROWARD CO FL | 2005-01-14 | 2010-03-16 | $4953.84 | CINTAS CORPORATION NO. 2 D/B/A CINTAS CORPORATION, 1111 N.W. 209TH AVENUE, PEMBROKE PINES, FL 33029 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-22 |
ANNUAL REPORT | 2000-05-09 |
ANNUAL REPORT | 1999-05-05 |
ANNUAL REPORT | 1998-05-13 |
ANNUAL REPORT | 1997-04-28 |
ANNUAL REPORT | 1996-08-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State