Entity Name: | SANTOS CUSTOM WOOD CREATIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Jan 2002 (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: | P02000002924 |
Address: | 7391 NW 78 STREET, MIAMI, FL, 33166 |
Mail Address: | 7391 NW 78 STREET, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS ROBERT | Agent | 999 PINECREST DRIVE, MIAMI SPRINGS, FL, 33166 |
Name | Role | Address |
---|---|---|
SANTOS ROBERT | President | 999 PINECREST DR., MIAMI SPRINGS, FL, 33166 |
Name | Role | Address |
---|---|---|
SANTOS ROBERT | Treasurer | 999 PINECREST DR., MIAMI SPRINGS, FL, 33166 |
Name | Role | Address |
---|---|---|
SANTOS ROBERT | Director | 999 PINECREST DR., MIAMI SPRINGS, FL, 33166 |
SANTOS CARLOS | Director | 701 SE 8 PLACE, HIALEAH, FL, 33010 |
Name | Role | Address |
---|---|---|
SANTOS CARLOS | Vice President | 701 SE 8 PLACE, HIALEAH, FL, 33010 |
Name | Role | Address |
---|---|---|
SANTOS CARLOS | Secretary | 701 SE 8 PLACE, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
AMENDMENT AND NAME CHANGE | 2003-01-07 | SANTOS CUSTOM WOOD CREATIONS INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-07 | 7391 NW 78 STREET, MIAMI, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2003-01-07 | 7391 NW 78 STREET, MIAMI, FL 33166 | No data |
REGISTERED AGENT NAME CHANGED | 2003-01-07 | SANTOS, ROBERT | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-07 | 999 PINECREST DRIVE, MIAMI SPRINGS, FL 33166 | No data |
Name | Date |
---|---|
Amendment and Name Change | 2003-01-07 |
Domestic Profit | 2002-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State