Entity Name: | NEW LOOK CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Nov 2003 (21 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P03000134389 |
FEI/EIN Number | 352222513 |
Address: | 16116 TAMPA STREET, LUTZ, FL, 33548 |
Mail Address: | 16116 TAMPA STREET, LUTZ, FL, 33548 |
ZIP code: | 33548 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES OSVALDO | Agent | 16116 TAMPA STREET, LUTZ, FL, 33548 |
Name | Role | Address |
---|---|---|
MORALES OSVALDO | President | 16116 TAMPA STREET, LUTZ, FL, 33548 |
Name | Role | Address |
---|---|---|
MORALES OSVALDO | Vice President | 16116 TAMPA STREET, LUTZ, FL, 33548 |
Name | Role | Address |
---|---|---|
MORALES OSVALDO | Secretary | 16116 TAMPA STREET, LUTZ, FL, 33548 |
Name | Role | Address |
---|---|---|
MORALES OSVALDO | Treasurer | 16116 TAMPA STREET, LUTZ, FL, 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-05 | 16116 TAMPA STREET, LUTZ, FL 33548 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-05 | 16116 TAMPA STREET, LUTZ, FL 33548 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-05 | 16116 TAMPA STREET, LUTZ, FL 33548 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-28 |
ANNUAL REPORT | 2006-04-23 |
ANNUAL REPORT | 2005-04-05 |
ANNUAL REPORT | 2004-04-21 |
Domestic Profit | 2003-11-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State