Search icon

ONE DRAGON ENTERPRISES, INC.

Company Details

Entity Name: ONE DRAGON ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Sep 2003 (21 years ago)
Date of dissolution: 03 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2023 (2 years ago)
Document Number: P03000095756
FEI/EIN Number 20-0194091
Address: 5032 SW 94 AVE, COOPER CITY, FL 33328
Mail Address: PO BOX 841023, PEMBROKE PINES, FL 33084
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Gutierrez, Luis Agent 5032 SW 94 AVE, COOPER CITY, FL 33328

President

Name Role Address
GUTIERREZ, LUIS President PO BOX 841023, PEMBROKE PINES, FL 33084

Vice President

Name Role Address
GUTIERREZ, LUIS Vice President PO BOX 841023, PEMBROKE PINES, FL 33084

Secretary

Name Role Address
GUTIERREZ, LUIS Secretary PO BOX 841023, PEMBROKE PINES, FL 33084

Treasurer

Name Role Address
SPARACO, ALICIA A Treasurer PO BOX 841023, PEMBROKE PINES, FL 33084

Chief Executive Officer

Name Role Address
SPARACO, ALICIA A Chief Executive Officer PO BOX 841023, PEMBROKE PINES, FL 33084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000024764 ISR MATRIX EXPIRED 2017-03-08 2022-12-31 No data PO BOX 841023, PEMBROKE PINES, FL, 33084

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-03 No data No data
CHANGE OF MAILING ADDRESS 2017-03-08 5032 SW 94 AVE, COOPER CITY, FL 33328 No data
REGISTERED AGENT NAME CHANGED 2017-03-08 Gutierrez, Luis No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 5032 SW 94 AVE, COOPER CITY, FL 33328 No data
CHANGE OF PRINCIPAL ADDRESS 2015-09-16 5032 SW 94 AVE, COOPER CITY, FL 33328 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-02-25

Date of last update: 30 Jan 2025

Sources: Florida Department of State