Search icon

JOSEPH S. RIBERA, INC.

Company Details

Entity Name: JOSEPH S. RIBERA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Oct 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000111788
FEI/EIN Number 412115556
Address: 550 NE 42ND COURT, OAKLAND PARK, FL, 33334
Mail Address: 550 NE 42ND COURT, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RIBERA JOSEPH S Agent 550 NE 42ND COURT, OAKLAND PARK, FL, 33334

President

Name Role Address
RIBERA JOSEPH S President 2012 NW 37TH STREET, OAKLAND PARK, FL, 33309

Director

Name Role Address
RIBERA JOSEPH S Director 2012 NW 37TH STREET, OAKLAND PARK, FL, 33309
RIBERA MONICA T Director 2012 NW 37TH STREET, OAKLAND PARK, FL, 33309

Vice President

Name Role Address
RIBERA MONICA T Vice President 2012 NW 37TH STREET, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
NAME CHANGE AMENDMENT 2007-06-28 JOSEPH S. RIBERA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 550 NE 42ND COURT, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2007-04-12 550 NE 42ND COURT, OAKLAND PARK, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-12 550 NE 42ND COURT, OAKLAND PARK, FL 33334 No data

Documents

Name Date
Name Change 2007-06-28
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-02-25
Domestic Profit 2003-10-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State