Entity Name: | MARGARITA'S A-Z ONE STOP ENTERPRISE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Oct 2003 (21 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P03000118739 |
FEI/EIN Number | 470933841 |
Address: | 120 WEST BOUGAINVILLEA AVENUE, TAMPA, FL, 33612 |
Mail Address: | PO BOX 16424, TAMPA, FL, 33687 |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ NILDA MOLINA | Agent | 10114 NORTH ASHLEY STREET, TAMPA, FL, 33612 |
Name | Role | Address |
---|---|---|
MOLINA NILDA D | President | 10114 N ASHLEY STREET, TAMPA, FL, 33612 |
Name | Role | Address |
---|---|---|
MOLINA NILDA D | Secretary | 10114 N ASHLEY STREET, TAMPA, FL, 33612 |
Name | Role | Address |
---|---|---|
MOLINA NILDA D | Treasurer | 10114 N ASHLEY STREET, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-29 | 120 WEST BOUGAINVILLEA AVENUE, TAMPA, FL 33612 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900007624 | LAPSED | 05-28409-J | HILLSBOROUGH CTY CRT SML CLMS | 2006-05-04 | 2011-05-22 | $1934.65 | MEDIA GENERAL OPERATIONS, INC., P.O. BOX 191, TAMPA, FL 33601 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-29 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-09-01 |
Domestic Profit | 2003-10-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State