Search icon

DISCOUNT CV JOINTS & RACK & PINION NO. 2, INC.

Company Details

Entity Name: DISCOUNT CV JOINTS & RACK & PINION NO. 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000070566
FEI/EIN Number 481270261
Mail Address: 8690 GRAND CANAL DR, MIAMI, FL, 33144, US
Address: 1002 NORTHWEST 28TH STREET, MIAMI, FL
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ GUSTAVO Agent 1020 N W 28ST, MIAMI, FL, 33127

President

Name Role Address
PEREZ GUSTAVO President 1020 NW 28 ST, MIAMI, FL, 33127

Vice President

Name Role Address
PEREZ GUSTAVO Vice President 1020 NW 28 ST, MIAMI, FL, 33127

Secretary

Name Role Address
PEREZ GUSTAVO Secretary 1020 NW 28 ST, MIAMI, FL, 33127

Treasurer

Name Role Address
PEREZ GUSTAVO Treasurer 1020 NW 28 ST, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-05-04 PEREZ, GUSTAVO No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 1020 N W 28ST, MIAMI, FL 33127 No data
AMENDMENT 2009-12-07 No data No data
CHANGE OF MAILING ADDRESS 2009-12-07 1002 NORTHWEST 28TH STREET, MIAMI, FL No data
AMENDMENT 2007-10-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000126592 LAPSED 10-04776 CC 05 MIAMI-DADE COUNTY 2012-01-06 2017-02-24 $14,000.00 G & K SERVICES, INC., 5995 OPUS PARKWAY, MINNETOKA, MN 55343

Documents

Name Date
ANNUAL REPORT 2010-05-04
Off/Dir Resignation 2009-12-07
Amendment 2009-12-07
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-02
Amendment 2007-10-12
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State