Search icon

I-95 BUILDERS, INC.

Company Details

Entity Name: I-95 BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Sep 2002 (22 years ago)
Date of dissolution: 12 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 12 Oct 2004 (20 years ago)
Document Number: P02000099460
FEI/EIN Number 061647605
Address: 3561 NW 9TH AVE., OAKLAND PARK, FL, 33309, US
Mail Address: 3561 NW 9TH AVE., OAKLAND PARK, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NOFIL JOSEPH K Agent 3284 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319

President

Name Role Address
LUCA PASQUALE President 3561 NW 9TH AVE., OAKLAND PARK, FL, 33309

Secretary

Name Role Address
LUCA PASQUALE Secretary 3561 NW 9TH AVE., OAKLAND PARK, FL, 33309

Treasurer

Name Role Address
LUCA PASQUALE Treasurer 3561 NW 9TH AVE., OAKLAND PARK, FL, 33309

Director

Name Role Address
LUCA PASQUALE Director 3561 NW 9TH AVE., OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-09-16 3561 NW 9TH AVE., OAKLAND PARK, FL 33309 No data
CHANGE OF MAILING ADDRESS 2003-09-16 3561 NW 9TH AVE., OAKLAND PARK, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2003-09-16 3284 N. STATE ROAD 7, LAUDERDALE LAKES, FL 33319 No data

Documents

Name Date
DEBIT MEMO DISSOLUTI 2004-10-26
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-09-16
Domestic Profit 2002-09-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State