Search icon

SHOTOKAN KARATE-DO INT'L FLORIDA, CORP

Company Details

Entity Name: SHOTOKAN KARATE-DO INT'L FLORIDA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P02000044168
FEI/EIN Number 743065753
Address: 18730 S.W 25 CT., MIRAMAR, FL, 33029
Mail Address: 18730 S.W 25 CT., MIRAMAR, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ VICENTE N Agent 18730 SW 25 CT, MIRAMAR, FL, 33029

President

Name Role Address
GONZALEZ VICENTE N President 18730 SW 25TH CT., MIRAMAR, FL, 33029

Director

Name Role Address
GONZALEZ VICENTE N Director 18730 SW 25TH CT., MIRAMAR, FL, 33029
GONZALEZ ALEYDA J Director 18730 SW 25TH CT., MIRAMAR, FL, 33029
GONZALEZ NICOLAS V Director 18730 SW 25TH CT., MIRAMAR, FL, 33029

Vice President

Name Role Address
GONZALEZ ALEYDA J Vice President 18730 SW 25TH CT., MIRAMAR, FL, 33029

Secretary

Name Role Address
GONZALEZ NICOLAS V Secretary 18730 SW 25TH CT., MIRAMAR, FL, 33029

Treasurer

Name Role Address
GONZALEZ NICOLAS V Treasurer 18730 SW 25TH CT., MIRAMAR, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000037210 SKI FLORIDA ACTIVE 2022-03-22 2027-12-31 No data 18730 SW 25TH CT, MIRAMAR, FL, 33029
G10000046226 SKI FLORIDA EXPIRED 2010-05-26 2015-12-31 No data 18730 SW 25TH COURT, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-28 GONZALEZ, VICENTE N No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-30 18730 SW 25 CT, MIRAMAR, FL 33029 No data
AMENDMENT 2002-09-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000274761 TERMINATED 1000000952603 BROWARD 2023-05-12 2043-06-13 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000142105 ACTIVE 1000000862481 BROWARD 2020-02-27 2040-03-04 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State