Entity Name: | PTR CONSTRUCTION CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Aug 2004 (20 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P04000121544 |
Address: | 8306 MILLS DRIVE, SUITE 167, MIAMI, FL, 33183 |
Mail Address: | 8306 MILLS DRIVE, SUITE 167, MIAMI, FL, 33183 |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENITEZ BOB | Agent | 3529 S.W. 112 PLACE, MIAMI, FL, 33165 |
Name | Role | Address |
---|---|---|
VAZQUEZ LUIS A | President | 14233 SW 111 LANE, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
VAZQUEZ LUIS A | Vice President | 14233 SW 111 LANE, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
VAZQUEZ LUIS A | Treasurer | 14233 SW 111 LANE, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
VAZQUEZ LUIS A | Secretary | 14233 SW 111 LANE, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
VAZQUEZ LUIS A | Director | 14233 SW 111 LANE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
AMENDMENT | 2004-10-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000023664 | LAPSED | CACE 06-07236 (05) | BROWARD CIRCUIT COURT | 2007-11-01 | 2013-01-28 | $217,028.64 | VASILE ELEVATOR, INC., 2120 FLETCHER STREET, #6, HOLLYWOOD, FLORIDA 33020 |
J05900002413 | LAPSED | 50-2004-CC-1323-XXXX-MB | PALM BCH CO CRTHSE FL | 2005-01-06 | 2010-02-04 | $13590.38 | NATIONAL WASTE SERVICES, INC, 1779 N. CONGRESS AVE., #318, BOYNTON BEACH, FL 33426 |
Name | Date |
---|---|
Reg. Agent Resignation | 2006-12-12 |
Amendment | 2004-10-15 |
Domestic Profit | 2004-08-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State