Search icon

BEST QUALITY BRICK PAVERS, INC.

Company Details

Entity Name: BEST QUALITY BRICK PAVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 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: P02000109424
FEI/EIN Number 043717639
Address: 3725 S. OCEAN DRIVE, APT. 822, HOLLYWOOD, FL, 33019
Mail Address: 3725 S. OCEAN DRIVE, APT. 822, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
MARTINEZ JANAIANA F President 4111 NORTHWEST 132ND STREET, UNIT F, OPA-LOCKA, FL, 33054

Secretary

Name Role Address
MARTINEZ JANAIANA F Secretary 4111 NORTHWEST 132ND STREET, UNIT F, OPA-LOCKA, FL, 33054

Director

Name Role Address
MARTINEZ JANAIANA F Director 4111 NORTHWEST 132ND STREET, UNIT F, OPA-LOCKA, FL, 33054

Vice President

Name Role Address
SOUZA GERALD R Vice President 3725 S. OCEAN DRIVE, APT. 822, HOLLYWOOD, FL, 33019

Treasurer

Name Role Address
DE SOUZA SILVIO Treasurer 3725 S. OCEAN DRIVE, APT. 822, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 2003-12-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-12-03 3725 S. OCEAN DRIVE, APT. 822, HOLLYWOOD, FL 33019 No data
CHANGE OF MAILING ADDRESS 2003-12-03 3725 S. OCEAN DRIVE, APT. 822, HOLLYWOOD, FL 33019 No data

Documents

Name Date
Amendment 2003-12-03
ANNUAL REPORT 2003-05-29
Domestic Profit 2002-10-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State