Search icon

MOVICOR, INC.

Company Details

Entity Name: MOVICOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2001 (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: P01000012006
Address: 1342 E. VINE ST #450, KISSIMMEE, FL, 34744
Mail Address: 1342 E. VINE ST #450, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
PINILLA HUGO Agent 1342 E. VINE ST #450, KISSIMMEE, FL, 34744

President

Name Role Address
PINILLA HUGO President 1342 E. VINE ST #450, KISSIMMEE, FL, 34744

Treasurer

Name Role Address
PINILLA HUGO Treasurer 1342 E. VINE ST #450, KISSIMMEE, FL, 34744

Director

Name Role Address
PINILLA HUGO Director 1342 E. VINE ST #450, KISSIMMEE, FL, 34744
PINILLA HERNANDEZ ELIZABETH Director 1342 E. VINE ST #450, KISSIMMEE, FL, 34744

Vice President

Name Role Address
PINILLA HERNANDEZ ELIZABETH Vice President 1342 E. VINE ST #450, KISSIMMEE, FL, 34744

Secretary

Name Role Address
PINILLA HERNANDEZ ELIZABETH Secretary 1342 E. VINE ST #450, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000249419 TERMINATED 1000000000892 5123 2629 2003-07-25 2023-09-02 $ 7,998.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J03000251670 LAPSED 1000000000892 5123 2629 2003-07-25 2023-09-03 $ 7,998.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
Domestic Profit 2001-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State