Search icon

2011 CORPORATION

Company Details

Entity Name: 2011 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jul 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P02000083264
FEI/EIN Number 412052738
Address: 201 SIMPSON RD, KISSIMMEE, FL, 34744
Mail Address: 14740 LAGUNA BEACH CIRCLE, ORLANDO, FL, 32824
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ LOURDES Agent 17470 LAGUNA BEACH CIRCLE, ORLANDO, FL, 32824

President

Name Role Address
SANCHEZ LOURDES President 14740 LAGUNA BEACH CIRCLE, ORLANDO, FL, 32824

Director

Name Role Address
GONZALO HECTOR E Director 14740 LAGUNO BEACH CIR., ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-07 17470 LAGUNA BEACH CIRCLE, ORLANDO, FL 32824 No data
CANCEL ADM DISS/REV 2003-10-07 No data No data
CHANGE OF MAILING ADDRESS 2003-10-07 201 SIMPSON RD, KISSIMMEE, FL 34744 No data
REGISTERED AGENT NAME CHANGED 2003-10-07 SANCHEZ, LOURDES 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
J06000247150 ACTIVE 1000000024725 08552 2227 2006-03-28 2026-11-01 $ 22,482.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2005-08-08
ANNUAL REPORT 2004-05-07
REINSTATEMENT 2003-10-07
Domestic Profit 2002-08-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State