Search icon

SANTO JOSE SINGER, INC.

Company Details

Entity Name: SANTO JOSE SINGER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Sep 2002 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P02000099784
FEI/EIN Number 753081068
Address: 10016 NW 43 Terrace, Doral, FL, 33178, US
Mail Address: 10016 NW 43 Terrace, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SINGER STEVEN B Agent 10016 NW 43 Terrace, DORAL, FL, 33178

Director

Name Role Address
Singer Steven Director 10016 NW 43 Terrace, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000085737 SINGER JEWELERS-THE CATHOLIC STORE EXPIRED 2014-08-20 2019-12-31 No data 4318 NW 113 PLACE, DORAL, FL, 33178
G08016900300 SINGER JEWELERS EXPIRED 2008-01-16 2013-12-31 No data 4676 SW 72 AV, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-11 10016 NW 43 Terrace, Doral, FL 33178 No data
CHANGE OF MAILING ADDRESS 2018-02-11 10016 NW 43 Terrace, Doral, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-11 10016 NW 43 Terrace, DORAL, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2006-11-15 SINGER, STEVEN B No data
CANCEL ADM DISS/REV 2006-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State