Entity Name: | MY COUNTRY'S FLORIST & WOODSHOP CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Oct 2002 (22 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P02000108701 |
FEI/EIN Number | 061652508 |
Address: | 794 WEST 84 STREET, HIALEAH, FL, 33014 |
Mail Address: | 794 WEST 84 STREET, HIALEAH, FL, 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUINTERO ALBERTO | Agent | 1190 OPALOCKA BLVD., N. MIAMI, FL, 33168 |
Name | Role | Address |
---|---|---|
QUINTERO ALBERTO | Director | 1190 OPALOCKA BLVD., N. MIAMI, FL, 33168 |
Name | Role | Address |
---|---|---|
GUINTERO MARIA | Manager | 1190 OPALOCKA BLVD, N MIAMI, FL, 33168 |
Name | Role | Address |
---|---|---|
GUINTERO MARIA | Treasurer | 1190 OPALOCKA BLVD, N MIAMI, FL, 33168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CANCEL ADM DISS/REV | 2003-11-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-11-24 | 794 WEST 84 STREET, HIALEAH, FL 33014 | No data |
CHANGE OF MAILING ADDRESS | 2003-11-24 | 794 WEST 84 STREET, HIALEAH, FL 33014 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000066495 | TERMINATED | 1000000012222 | 39549 1031 | 2005-05-02 | 2010-05-11 | $ 1,910.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
REINSTATEMENT | 2003-11-24 |
Domestic Profit | 2002-10-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State