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 |
Name | Role | Address |
---|---|---|
RIBERA JOSEPH S | Agent | 550 NE 42ND COURT, OAKLAND PARK, FL, 33334 |
Name | Role | Address |
---|---|---|
RIBERA JOSEPH S | President | 2012 NW 37TH STREET, OAKLAND PARK, FL, 33309 |
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 |
Name | Role | Address |
---|---|---|
RIBERA MONICA T | Vice President | 2012 NW 37TH STREET, OAKLAND PARK, FL, 33309 |
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 |
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