Search icon

ENDSTATE, INC

Company Details

Entity Name: ENDSTATE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jan 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P02000004331
FEI/EIN Number 010696501
Address: 8906 SW 129 TERR, MIAMI, FL, 33176
Mail Address: 8906 SW 129 TERR, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MICHAEL GRIFFIN L Agent 8906 SW 129 TERR, MIAMI, FL, 33176

President

Name Role Address
GRIFFIN MICHAEL L President 6701 SW 64 AVE, MIAMI, FL, 33143

Vice President

Name Role Address
LOPEZ MIGUEL Vice President 8500 SW 99AVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 8906 SW 129 TERR, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2005-04-20 8906 SW 129 TERR, MIAMI, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2005-04-20 MICHAEL, GRIFFIN L No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 8906 SW 129 TERR, MIAMI, FL 33176 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900000723 LAPSED 16-2007-CA-008915-WA CIR CRT FOR DUVAL CTY FL DIV: 2008-01-07 2013-01-16 $30635.33 CANVAS PRODUCTS OF JACKSONVILLE, INC. D/B/A, SUNESTA PRODUCTS, 11320 DISTRIBUTION CENTER E, JACKSONVILLE, FL 32256

Documents

Name Date
ANNUAL REPORT 2006-04-08
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-23
Domestic Profit 2002-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State