Entity Name: | JIMENEZ APPLIANCES & SERVICES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Oct 2000 (24 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P00000099580 |
FEI/EIN Number | 651049772 |
Address: | 1799 NW 22 STREET, MIAMI, FL, 33142 |
Mail Address: | 1799 NW 22 STREET, MIAMI, FL, 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ FREDDY | Agent | 1809 N.W. 22ND STREET, MIAMI, FL, 33142 |
Name | Role | Address |
---|---|---|
JIMENEZ FREDDY | President | 1809 N.W. 22ND STREET, MIAMI, FL, 33142 |
Name | Role | Address |
---|---|---|
JIMENEZ FREDDY | Director | 1809 N.W. 22ND STREET, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
AMENDMENT | 2003-10-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-10-10 | 1799 NW 22 STREET, MIAMI, FL 33142 | No data |
CHANGE OF MAILING ADDRESS | 2003-10-10 | 1799 NW 22 STREET, MIAMI, FL 33142 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000052576 | TERMINATED | 1000000020818 | 24125 2959 | 2006-01-09 | 2026-03-15 | $ 1,056.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-05-03 |
Amendment | 2003-10-10 |
ANNUAL REPORT | 2003-03-31 |
ANNUAL REPORT | 2002-02-20 |
ANNUAL REPORT | 2001-10-19 |
Domestic Profit | 2000-10-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State