Entity Name: | PARTIES BY RONNIE O, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Dec 2001 (23 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P01000120967 |
FEI/EIN Number | 223850381 |
Address: | 5722 S FLAMINGO RD, STE 298, COOPER CITY, FL, 33330 |
Mail Address: | 5722 S FLAMINGO RD, STE 298, COOPER CITY, FL, 33330 |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIEGEL-OLLER RONNIE | Agent | 6540 MELALEUCA RD, FORT LAUDERDALE, FL, 33330 |
Name | Role | Address |
---|---|---|
SIEGEL-OLLER RONNIE | President | 6540 MELALEUCA RD, FORT LAUDERDALE, FL, 33330 |
Name | Role | Address |
---|---|---|
SIEGEL-OLLER RONNIE | Director | 6540 MELALEUCA RD, FORT LAUDERDALE, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2002-05-30 | JIEGEL-OLLER, RONNIE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-30 | 6540 MELALEUCA RD, FORT LAUDERDALE, FL 33330 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000154838 | TERMINATED | 1000000003104 | 36823 1656 | 2004-01-28 | 2025-10-12 | $ 7,922.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J02000375422 | TERMINATED | 01021830020 | 33773 00148 | 2002-09-10 | 2007-09-19 | $ 3,012.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-30 |
Domestic Profit | 2001-12-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State