Search icon

EGRA ENTERPRISES, INC.

Company Details

Entity Name: EGRA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 May 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P01000052497
FEI/EIN Number 651123630
Address: 4412 FILLMORE ST., HOLLYWOOD, FL, 33021
Mail Address: P.O. BOX 010581, MIAMI, FL, 33101
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
artiles raoul Agent 4412 fillmore st, hollywood, FL, 33021

President

Name Role Address
ARTILES RAOUL President 4412 FILLMORE ST., HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015138 EGRA ENTERPRISES INC. EXPIRED 2015-02-11 2020-12-31 No data P.O. BOX 010581, MIAMI, FL, 33101
G09085900018 COURT EXPRESS SERVICES EXPIRED 2009-03-24 2014-12-31 No data P.O. BOX 010581, MIAMI, FL, 33101

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-12 artiles, raoul No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-12 4412 fillmore st, hollywood, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-31 4412 FILLMORE ST., HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2004-03-31 4412 FILLMORE ST., HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State