Search icon

SINFRONTER@S, INC.

Company Details

Entity Name: SINFRONTER@S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Mar 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P05000044651
FEI/EIN Number 202564348
Address: 13603 BAYVIEW ISLE DR APT 202, ORLANDO, FL, 32824
Mail Address: 13603 BAYVIEW ISLE DR APT 202, ORLANDO, FL, 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
SANTAMARIA JULIO President 13603 BAYVIEW ISLE DR APT 202, ORLANDO, FL, 32824

Secretary

Name Role Address
SANTAMARIA JULIO Secretary 13603 BAYVIEW ISLE DR APT 202, ORLANDO, FL, 32824

Director

Name Role Address
SANTAMARIA JULIO Director 13603 BAYVIEW ISLE DR APT 202, ORLANDO, FL, 32824
RODRIGUEZ PILAR Director 13603 BAYVIEW ISLE DR APT 202, ORLANDO, FL, 32824

Vice President

Name Role Address
RODRIGUEZ PILAR Vice President 13603 BAYVIEW ISLE DR APT 202, ORLANDO, FL, 32824

Treasurer

Name Role Address
RODRIGUEZ PILAR Treasurer 13603 BAYVIEW ISLE DR APT 202, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900009494 LAPSED 07-SC-2356/70 ORANGE COUNTY SMALL CLAIMS 2007-06-11 2012-06-22 $4391.75 WACHOVIA BANK, NATIONAL ASSOCIATION, P.O. BOX 2248, JACKSONVILLE, FL 32203

Documents

Name Date
ANNUAL REPORT 2006-04-27
Domestic Profit 2005-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State