Search icon

P & O INTERNATIONAL, INC.

Company Details

Entity Name: P & O INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Sep 2002 (22 years ago)
Date of dissolution: 29 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2014 (11 years ago)
Document Number: P02000095716
FEI/EIN Number 223870817
Address: 4934 S UNIVERSITY DR, DAVIE, FL, 33328
Mail Address: 4934 S UNIVERSITY DR, DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TOVAR ILEANA A Agent 2250 NW 136TH AVENUE, PEMBROKE PINES, FL, 33028

President

Name Role Address
PEREZ JOSE President 4934 S UNIVERSITY DR, DAVIE, FL, 33328

Treasurer

Name Role Address
PEREZ JOSE Treasurer 4934 S UNIVERSITY DR, DAVIE, FL, 33328

Director

Name Role Address
PEREZ JOSE Director 4934 S UNIVERSITY DR, DAVIE, FL, 33328

Vice President

Name Role Address
MARCANO JUDITH Vice President 4934 S UNIVERSITY DR, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 4934 S UNIVERSITY DR, DAVIE, FL 33328 No data
CHANGE OF MAILING ADDRESS 2012-04-20 4934 S UNIVERSITY DR, DAVIE, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-05 2250 NW 136TH AVENUE, PEMBROKE PINES, FL 33028 No data
AMENDMENT 2003-10-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000022354 LAPSED 10-43767 (05) BROWARD COUNTY CIRCUIT COURT 2014-07-07 2021-01-11 $183,682.23 DDRM PARADISE PROMENADE LLC, 2901 RIGSBY LANE, SAFETY HARBOR, FL 34695

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-29
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-08-08
Off/Dir Resignation 2010-09-01
ANNUAL REPORT 2010-07-27
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-03-31
ANNUAL REPORT 2006-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State