Search icon

SAN JUAN ACCOUNTING SERVICES, INC.

Company Details

Entity Name: SAN JUAN ACCOUNTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Aug 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000078038
FEI/EIN Number 651041181
Address: 2462 SW 27 LN, COCONUT GROVE, FL, 33123-3111
Mail Address: 2462 SW 27 LN, COCONUT GROVE, FL, 33123-3111
Place of Formation: FLORIDA

Agent

Name Role Address
SAN JUAN JULIO M Agent 2462 SW 27 LN, COCONUT GROVE, FL, 33133

President

Name Role Address
SAN JUAN JULIO M President 10821 S.W. 146TH AVENUE, COCONUT GROVE, FL, 331866631

Secretary

Name Role Address
SAN JUAN JULIO M Secretary 10821 S.W. 146TH AVENUE, COCONUT GROVE, FL, 331866631

Director

Name Role Address
SAN JUAN JULIO M Director 10821 S.W. 146TH AVENUE, COCONUT GROVE, FL, 331866631

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-13 2462 SW 27 LN, COCONUT GROVE, FL 33123-3111 No data
CHANGE OF MAILING ADDRESS 2003-03-13 2462 SW 27 LN, COCONUT GROVE, FL 33123-3111 No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-13 2462 SW 27 LN, COCONUT GROVE, FL 33133 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000779212 LAPSED 1000000180947 DADE 2010-07-15 2020-07-21 $ 680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-05-10
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-06-30
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-03-28
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-06-05
Domestic Profit 2000-08-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State