Search icon

FLORIDA CUSTOM SATELLITE CORP.

Company Details

Entity Name: FLORIDA CUSTOM SATELLITE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jan 2000 (25 years ago)
Date of dissolution: 26 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2016 (9 years ago)
Document Number: P00000001064
FEI/EIN Number 650971309
Address: 1035 SW 139TH AVE, MIAMI, FL, 33184, US
Mail Address: 1035 SW 139TH AVE, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ PEDRO L Agent 1035 SW 139TH AVE, MIAMI, FL, 33184

President

Name Role Address
DIAZ PEDRO L President 1035 SW 139TH AVE, MIAMI, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000018615 PREMIER ELECTRONIC SYSTEMS EXPIRED 2010-02-25 2015-12-31 No data 1035 SW 139TH AVE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-26 No data No data
CHANGE OF MAILING ADDRESS 2009-01-17 1035 SW 139TH AVE, MIAMI, FL 33184 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-05 1035 SW 139TH AVE, MIAMI, FL 33184 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 1035 SW 139TH AVE, MIAMI, FL 33184 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000835062 LAPSED 14017781CA01 MIAMI-DADE CIRCUIT COURT 2015-06-30 2020-08-13 $27,715.42 CRESTRON CUSTOM SATELLITE CORP., 1060 MAITLAND CENTER COMMONS, MAITLAND, FL 32751

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-15
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-01-12
ANNUAL REPORT 2007-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State