Search icon

PUERTO COUNTER TOPS INC

Company Details

Entity Name: PUERTO COUNTER TOPS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 May 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000076736
FEI/EIN Number 202926450
Address: 104 WEST MORELAND DRIVE, 2, ORLANDO, FL, 32805, US
Mail Address: 104 WEST MORELAND DRIVE, 2, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ROJAS ISAAC Agent 416 BREEZEWAY DR, APOPKA, FL, 32712

President

Name Role Address
ROJAS ISAAC President 416 BREEZEWAY DR, APOPKA, FL, 32712

Vice President

Name Role Address
PAZ RACIEL Vice President 603 N INDIGO RD., ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2005-10-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000230168 LAPSED 08-CA-17554 9TH JUD CIRCUIT, ORANGE COUNTY 2008-12-15 2014-01-26 $116.910.89 BANCO POPULAR NORTH AMERICA, 9600 W. BRYN MAWR AVENUE, ROSEMONT, IL 60018
J08900014520 LAPSED 2007-36697 HILLSBOROUGH CTY CRT 2008-08-04 2013-08-14 $18511.39 A&M SUPPLY CORPORATION, 6701 90TH AVENUE NORTH, PINELLAS PARK, FL 33782
J07000301104 ACTIVE 1000000057925 9412 1383 2007-08-29 2027-09-19 $ 5,584.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000173313 TERMINATED 1000000051129 9267 1228 2007-05-21 2027-06-06 $ 62,019.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28
Amendment 2005-10-03
Domestic Profit 2005-05-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State