Search icon

E & C VALET AND SERVICES, INC.

Company Details

Entity Name: E & C VALET AND SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jun 2007 (18 years ago)
Document Number: P02000021917
FEI/EIN Number 043612451
Address: 12500 SW 6th Street, PEMBROKE PINES, FL, 33027, US
Mail Address: 12500 SW 6th Street, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ASTUDILLO CARLOS Agent 12500 SW 6TH ST, PEMBROKE PINES, FL, 33027

President

Name Role Address
ASTUDILLO CARLOS E President 12500 SW 6TH ST, PEMBROKE PINES, FL, 33027

Secretary

Name Role Address
ASTUDILLO CARLOS E Secretary 12500 SW 6TH ST, PEMBROKE PINES, FL, 33027

Treasurer

Name Role Address
ASTUDILLO CARLOS E Treasurer 12500 SW 6TH ST, PEMBROKE PINES, FL, 33027

Director

Name Role Address
ASTUDILLO CARLOS E Director 12500 SW 6TH ST, PEMBROKE PINES, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000110715 BEST PARKING EXPIRED 2014-11-03 2019-12-31 No data 11528 NW 60TH TERRACE #475, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 12500 SW 6th Street, N-407, PEMBROKE PINES, FL 33027 No data
CHANGE OF MAILING ADDRESS 2022-04-28 12500 SW 6th Street, N-407, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-12 12500 SW 6TH ST, APT 407, PEMBROKE PINES, FL 33027 No data
REINSTATEMENT 2007-06-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2003-12-19 No data No data
REGISTERED AGENT NAME CHANGED 2003-12-19 ASTUDILLO, CARLOS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000819429 ACTIVE 1000000730058 MIAMI-DADE 2016-12-21 2026-12-29 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State