Search icon

ENDEVOUR GROUP, INC.

Company Details

Entity Name: ENDEVOUR GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jan 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P02000004148
FEI/EIN Number 80-0029670
Address: 2260 W. 80 STREET, BAY 2, HIALEAH, FL 33016
Mail Address: 2260 W. 80 STREET, BAY 2, HIALEAH, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TOMANTE, HECTOR O Agent 2665 SW 37 AVE APT S214, MIAMI, FL 33133

President

Name Role Address
TONANTE, HECTOR O President 2665 SW 37 AVE APT 1214, MIAMI, FL 33133

Treasurer

Name Role Address
TONANTE, HECTOR O Treasurer 2665 SW 37 AVE APT 1214, MIAMI, FL 33133

Director

Name Role Address
TONANTE, HECTOR O Director 2665 SW 37 AVE APT 1214, MIAMI, FL 33133
DE DELGADO, MIRIAM E Director 3440 HOLLYWOOD BLVD, SUITE 360, HOLLYWOOD, FL 33021

Vice President

Name Role Address
DE DELGADO, MIRIAM E Vice President 3440 HOLLYWOOD BLVD, SUITE 360, HOLLYWOOD, FL 33021
FERA, NESTOR R Vice President 17050 NORTH BAY RD 507Q, NORTH MIAMI BEACH, FL 33160

Secretary

Name Role Address
DE DELGADO, MIRIAM E Secretary 3440 HOLLYWOOD BLVD, SUITE 360, HOLLYWOOD, FL 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-16 2260 W. 80 STREET, BAY 2, HIALEAH, FL 33016 No data
CHANGE OF MAILING ADDRESS 2003-04-16 2260 W. 80 STREET, BAY 2, HIALEAH, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2003-04-16 TOMANTE, HECTOR O No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-16 2665 SW 37 AVE APT S214, MIAMI, FL 33133 No data

Documents

Name Date
ANNUAL REPORT 2003-04-16
Domestic Profit 2002-01-11

Date of last update: 31 Jan 2025

Sources: Florida Department of State