Search icon

JOSE LEDESMA, INC.

Company Details

Entity Name: JOSE LEDESMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Nov 2004 (20 years ago)
Date of dissolution: 08 Feb 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2010 (15 years ago)
Document Number: P04000156051
FEI/EIN Number 342024334
Address: 5825 BUCHANAN STREET, HOLLYWOOD, FL, 33021
Mail Address: 5825 BUCHANAN STREET, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEDESMA JOSE E Agent 5825 BUCHANAN STREET, HOLLYWOOD, FL, 33021

Director

Name Role Address
LEDESMA JOSE E Director 5825 BUCHANAN STREET, HOLLYWOOD, FL, 33021

President

Name Role Address
LEDESMA JOSE E President 5825 BUCHANAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-02-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-03 5825 BUCHANAN STREET, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2009-08-03 5825 BUCHANAN STREET, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2009-08-03 5825 BUCHANAN STREET, HOLLYWOOD, FL 33021 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000345101 TERMINATED 1000000267771 BROWARD 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Voluntary Dissolution 2010-02-08
ANNUAL REPORT 2009-08-03
Off/Dir Resignation 2008-05-08
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-03-15
Domestic Profit 2004-11-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State