Search icon

D' CLASS BANQUET HALL, INC.

Company Details

Entity Name: D' CLASS BANQUET HALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jun 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P00000055522
FEI/EIN Number 651014253
Address: 8250 WEST FLAGLER ST., SUITE 112, MIAMI, FL, 33144
Mail Address: 8250 WEST FLAGLER ST., SUITE 112, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SALCEDO CONSUELO I Agent 8250 WEST FLAGLER ST., SUITE 112, MIAMI, FL, 33144

Vice President

Name Role Address
DONADO ARMANDO Vice President 8250 WEST FLAGLER ST. SUITE 112, MIAMI, FL, 33144

Director

Name Role Address
DONADO ARMANDO Director 8250 WEST FLAGLER ST. SUITE 112, MIAMI, FL, 33144

Treasurer

Name Role Address
SALCEDO CONSUELO I Treasurer 8250 WEST FLAGLER ST., SUITE 112, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2001-12-13 SALCEDO, CONSUELO I No data
REGISTERED AGENT ADDRESS CHANGED 2001-12-13 8250 WEST FLAGLER ST., SUITE 112, MIAMI, FL 33144 No data
AMENDED AND RESTATEDARTICLES 2000-06-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000482012 LAPSED 01022980038 20798 04075 2002-11-13 2022-12-10 $ 3.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
Off/Dir Resignation 2003-09-12
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-12-13
Amended and Restated Articles 2000-06-09
Domestic Profit 2000-06-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State