Entity Name: | PORTAL INDUSTRIAL SUPPLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Mar 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P05000043157 |
FEI/EIN Number | 202688832 |
Address: | 15757 PINES BLVD, #187, PEMBROKE PINES, FL, 33027, US |
Mail Address: | 15757 Pines Blvd., #187, Pembroke Pines, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUADEZ STEVEN | President | 15642 SW 53RD STREET, MIRAMAR, FL, 33027 |
Name | Role | Address |
---|---|---|
RUADEZ STEVEN | Director | 15642 SW 53RD STREET, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-08 | 15757 PINES BLVD, #187, PEMBROKE PINES, FL 33027 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 15757 PINES BLVD, #187, PEMBROKE PINES, FL 33027 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001135467 | TERMINATED | 1000000512897 | MIAMI-DADE | 2013-06-13 | 2032-06-19 | $ 4,203.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-07-11 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-01-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State