Search icon

FACTOR ENTERPRISES, INC.

Company Details

Entity Name: FACTOR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Apr 2000 (25 years ago)
Date of dissolution: 15 May 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2002 (23 years ago)
Document Number: P00000042351
FEI/EIN Number 651002206
Address: 311 GARDENS DR., #102, POMPANO BEACH, FL, 33069
Mail Address: 311 GARDENS DR., #102, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVEIRA RICARDO B Agent 311 GARDENS DR, POMPANO BEACH, FL, 33069

President

Name Role Address
DE OLIVEIRA RICARDO B President 311 GARDENS DR. #102, POMPANO BEACH, FL, 33069

Vice President

Name Role Address
DE OLIVEIRA RICARDO B Vice President 311 GARDENS DR. #102, POMPANO BEACH, FL, 33069

Treasurer

Name Role Address
DE OLIVEIRA RICARDO B Treasurer 311 GARDENS DR. #102, POMPANO BEACH, FL, 33069

Secretary

Name Role Address
DE OLIVEIRA RICARDO B Secretary 311 GARDENS DR. #102, POMPANO BEACH, FL, 33069

Director

Name Role Address
DE OLIVEIRA RICARDO B Director 311 GARDENS DR. #102, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-05-15 No data No data
AMENDMENT AND NAME CHANGE 2002-01-03 FACTOR ENTERPRISES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-27 311 GARDENS DR, #102, POMPANO BEACH, FL 33069 No data
CHANGE OF PRINCIPAL ADDRESS 2000-10-16 311 GARDENS DR., #102, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2000-10-16 311 GARDENS DR., #102, POMPANO BEACH, FL 33069 No data

Documents

Name Date
Voluntary Dissolution 2002-05-15
ANNUAL REPORT 2002-05-07
Amendment and Name Change 2002-01-03
ANNUAL REPORT 2001-01-27
Domestic Profit 2000-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State