Search icon

GUERRERO VARGAS & SONS, INC.

Company Details

Entity Name: GUERRERO VARGAS & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Sep 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000101092
FEI/EIN Number 562406558
Address: 1420 SABAL TRAIL, WESTON, FL, 33327, US
Mail Address: 1420 SABAL TRAIL, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GUERRERO JOSE A Agent 1420 SABAL TRAIL, WESTON, FL, 33327

Vice President

Name Role Address
GUERRERO GUSTAVO Vice President 1420 SABAL TRAIL, WESTON, FL, 33327

Secretary

Name Role Address
GUERRERO LUZ M Secretary 1420 SBAL TRAIL, WESTON, FL, 33327

President

Name Role Address
ARTURO GUERRERO President 1420 SABAL TRAIL, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 1420 SABAL TRAIL, WESTON, FL 33327 No data
CHANGE OF MAILING ADDRESS 2009-04-30 1420 SABAL TRAIL, WESTON, FL 33327 No data
REGISTERED AGENT NAME CHANGED 2008-05-05 GUERRERO, JOSE A No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-05 1420 SABAL TRAIL, WESTON, FL 33327 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000779921 ACTIVE 1000000240953 DADE 2011-11-18 2031-11-30 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-06-08
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-05-06
Domestic Profit 2003-09-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State