Entity Name: | 1015 INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Nov 2000 (24 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P00000103221 |
FEI/EIN Number | 651055707 |
Address: | 1015 N STATE ROAD 7, HOLLYWOOD, FL, 33021 |
Mail Address: | 1015 N STATE ROAD 7, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STATHAS CHRIS | Agent | 430 GOLDEN ISLES #504, HALLANDALE, FL, 33309 |
Name | Role | Address |
---|---|---|
GREER JANICE | Director | 430 GOLDEN ISLES, HOLLYWOOD, FL, 33009 |
Name | Role | Address |
---|---|---|
STATHAS CHRIS | President | 1015 N. STATE RD 7, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000282162 | LAPSED | 1000000001607 | 36078 323 | 2003-09-19 | 2023-10-15 | $ 2,831.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
Off/Dir Resignation | 2001-06-18 |
ANNUAL REPORT | 2001-02-27 |
Domestic Profit | 2000-11-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State