Search icon

PORTAL INDUSTRIAL SUPPLIES, INC.

Company Details

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

President

Name Role Address
RUADEZ STEVEN President 15642 SW 53RD STREET, MIRAMAR, FL, 33027

Director

Name Role Address
RUADEZ STEVEN Director 15642 SW 53RD STREET, MIRAMAR, FL, 33027

Events

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

Debts

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

Documents

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