Search icon

DOMECSA INTERNATIONAL SERVICES, INC.

Company Details

Entity Name: DOMECSA INTERNATIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jul 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: P01000070163
FEI/EIN Number 651122137
Address: 17934 CUNNINGHAM CT, LAND O LAKES, FL, 34638
Mail Address: PO BOX 2260, LUTZ, FL, 33548
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
CALDERON FERNANDO Agent 17934 CUNNINGHAM CT, LAND O LAKES, FL, 34638

President

Name Role Address
CALDERON FERNANDO President 17934 CUNNINGHAM CT, LAND O LAKES, FL, 34638

Vice President

Name Role Address
BRAVO SANDRA Vice President 17934 CUNNINGHAM CT, LAND O LAKES, FL, 34638

Director

Name Role Address
BRAVO HOMERO Director 17934 CUNNINGHAM CT, LAND O LAKES, FL, 34638
RAMIREZ FREDDY Director PO. BOX 2260, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-30 CALDERON, FERNANDO No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 17934 CUNNINGHAM CT, LAND O LAKES, FL 34638 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 17934 CUNNINGHAM CT, LAND O LAKES, FL 34638 No data
CHANGE OF MAILING ADDRESS 2006-04-26 17934 CUNNINGHAM CT, LAND O LAKES, FL 34638 No data

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State